Claremont
Cape Town
7700
Director Name | Miss Flora Maeve Parrott |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Designer / Artist |
Correspondence Address | 70 Lyndhurst Grove London SE15 5AH |
Registered Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Andrew Peter Skinstad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,676 |
Cash | £108 |
Current Liabilities | £6,731 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Director's details changed for Mr Andrew Peter Skinstad on 13 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Andrew Peter Skinstad on 13 May 2012 (2 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts made up to 31 March 2009 (2 pages) |
3 December 2009 | Accounts made up to 31 March 2009 (2 pages) |
10 September 2009 | Director's change of particulars / andrew skinstad / 01/07/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 September 2009 | Appointment terminated director flora parrott (1 page) |
10 September 2009 | Director's change of particulars / andrew skinstad / 01/07/2009 (1 page) |
10 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from flat 3, 4 st georges terrace primrose hill london NW1 8XH united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from flat 3, 4 st georges terrace primrose hill london NW1 8XH united kingdom (1 page) |
10 September 2009 | Appointment terminated director flora parrott (1 page) |
10 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2008 | Incorporation (14 pages) |
14 May 2008 | Incorporation (14 pages) |