London
W12 9SJ
Secretary Name | Heather Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashchurch Terrace London W12 9SL |
Registered Address | 6 Davisville Road Hammersmith London W12 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1 at £1 | Alex Bateman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £23 |
Current Liabilities | £12,318 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
11 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 August 2013 | Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Hathaway House Popes Drive London N3 1QF England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Hathaway House Popes Drive London N3 1QF England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 15 August 2013 (1 page) |
23 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
23 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 May 2011 | Director's details changed for Alex Bateman on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Alex Bateman on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 18 January 2011 (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Alex Bateman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Alex Bateman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Alex Bateman on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2008 | Incorporation (18 pages) |
7 April 2008 | Incorporation (18 pages) |