Hounslow
London
TW3 2NS
Secretary Name | Hill Of Beans Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 53 Cambridge Grove Hammersmith London W6 0LB |
Registered Address | Unit 8448 Unit 8448 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Diwakar Padmaraju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,208 |
Cash | £849 |
Current Liabilities | £641 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Registered office address changed from 136a Heath Road Hounslow Middlesex TW3 2NS United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Registered office address changed from 136a Heath Road Hounslow Middlesex TW3 2NS United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 June 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page) |
21 September 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
21 September 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 July 2011 | Registered office address changed from 1010 Great West Road Brentford Middlesex TW8 9BA England on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 1010 Great West Road Brentford Middlesex TW8 9BA England on 14 July 2011 (2 pages) |
11 July 2011 | Current accounting period shortened from 28 April 2010 to 27 April 2010 (1 page) |
11 July 2011 | Current accounting period shortened from 28 April 2010 to 27 April 2010 (1 page) |
30 June 2011 | Current accounting period extended from 28 April 2011 to 31 July 2011 (1 page) |
30 June 2011 | Current accounting period extended from 28 April 2011 to 31 July 2011 (1 page) |
28 June 2011 | Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 28 June 2011 (1 page) |
27 June 2011 | Change of name notice (1 page) |
27 June 2011 | Change of name notice (1 page) |
27 June 2011 | Company name changed paytot LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed paytot LIMITED\certificate issued on 27/06/11
|
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
12 April 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
31 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
31 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed brainsmeet LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed brainsmeet LIMITED\certificate issued on 08/06/10
|
23 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Termination of appointment of Hill of Beans Limited as a secretary (1 page) |
3 February 2010 | Termination of appointment of Hill of Beans Limited as a secretary (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2008 | Incorporation (12 pages) |
7 April 2008 | Incorporation (12 pages) |