Mayfair
London
W1J 6HL
Secretary Name | Alb Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | Farren House Farren Court The Street Cowfold Horsham West Sussex RH13 8BP |
Registered Address | Suite 110 Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£617 |
Current Liabilities | £617 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 16 January 2012 (1 page) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Director's details changed for Mr Stewart Fenwick on 1 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Alb Secretarial Limited on 1 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Alb Secretarial Limited on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stewart Fenwick on 1 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Alb Secretarial Limited on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stewart Fenwick on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Stewart Fenwick on 19 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Stewart Fenwick on 19 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 August 2009 | Director's Change of Particulars / stewart fenwick / 31/07/2009 / HouseName/Number was: 47, now: 280; Street was: triangle west, now: 210 upper richmond road; Post Town was: bristol, now: putney; Region was: , now: london; Post Code was: BS8 1ES, now: SW15 6NP; Country was: , now: united kingdom (1 page) |
13 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / stewart fenwick / 31/07/2009 (1 page) |
16 July 2008 | Incorporation (12 pages) |
16 July 2008 | Incorporation (12 pages) |