St Margarets
Surrey
TW1 3HR
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,035 |
Current Liabilities | £1,097 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Registered office address changed from 37 Fortescue Avenue Twickenham London TW2 5LS on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 37 Fortescue Avenue Twickenham London TW2 5LS on 11 January 2011 (2 pages) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (14 pages) |
23 October 2009 | Registered office address changed from 14 Greville Close St Margarets Surrey TW1 3HR United Kingdom on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 14 Greville Close St Margarets Surrey TW1 3HR United Kingdom on 23 October 2009 (2 pages) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Appointment Terminated Secretary foerster secretaries LIMITED (1 page) |
26 June 2008 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
15 April 2008 | Incorporation (16 pages) |
15 April 2008 | Incorporation (16 pages) |