London
NW3 4QG
Secretary Name | Mr Howard Lionel Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hanover Registrar Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Partridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,594 |
Current Liabilities | £26,594 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 January 2014 | Company name changed enviable workplace LTD\certificate issued on 31/01/14
|
31 January 2014 | Company name changed enviable workplace LTD\certificate issued on 31/01/14
|
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Company name changed impact 33 LTD\certificate issued on 12/03/13
|
12 March 2013 | Company name changed impact 33 LTD\certificate issued on 12/03/13
|
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mr Andrew Partridge on 31 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Andrew Partridge on 31 March 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Andrew Partridge on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Andrew Partridge on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Andrew Partridge on 1 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Ltd as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Ltd as a secretary (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 6 shirehall park london NW4 2QL (1 page) |
9 April 2009 | Appointment terminated secretary howard morris (1 page) |
9 April 2009 | Appointment terminated secretary howard morris (1 page) |
9 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 6 shirehall park london NW4 2QL (1 page) |
9 April 2009 | Secretary appointed hanover registrar services LTD (1 page) |
9 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 April 2009 | Secretary appointed hanover registrar services LTD (1 page) |
17 June 2008 | Secretary appointed howard lionel morris (2 pages) |
17 June 2008 | Secretary appointed howard lionel morris (2 pages) |
13 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 June 2008 | Director appointed andrew partridge (2 pages) |
13 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 June 2008 | Director appointed andrew partridge (2 pages) |
13 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 May 2008 | Incorporation (16 pages) |
22 May 2008 | Incorporation (16 pages) |