London
E1 6HR
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ingrid Maria Eriksson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,250 |
Current Liabilities | £4,150 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Company name changed mias holistic beauty therapy LTD\certificate issued on 13/04/11
|
13 April 2011 | Company name changed mias holistic beauty therapy LTD\certificate issued on 13/04/11
|
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Ms Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Ingrid Maria Eriksson on 8 April 2010 (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 08/04/09; full list of members (3 pages) |
24 March 2009 | Director appointed ingrid maria eriksson (2 pages) |
24 March 2009 | Director appointed ingrid maria eriksson (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Appointment terminated director online nominees LIMITED (1 page) |
14 April 2008 | Appointment terminated director online nominees LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
8 April 2008 | Incorporation (12 pages) |
8 April 2008 | Incorporation (12 pages) |