Borough
London
SE1 4NH
Registered Address | Flat 696 Streatham High Road London SW16 1BS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £3,215 |
Current Liabilities | £2,813 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Registered office address changed from Flat 59 Empire Square West 34 Long Lane Borough London SE1 4NH on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Flat 59 Empire Square West 34 Long Lane Borough London SE1 4NH on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Director's details changed for Kieran Hurley on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Kieran Hurley on 22 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Kieran Hurley on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kieran Hurley on 21 July 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / kieran hurley / 21/04/2009 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from flat 59 empire square west long lane london SE1 4NH (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from flat 59 empire square west long lane london SE1 4NH (1 page) |
2 June 2009 | Director's Change of Particulars / kieran hurley / 21/04/2009 / HouseName/Number was: flat 59 empire square west, now: 59 empire square west; Street was: long lane, now: (1 page) |
29 April 2009 | Director's change of particulars / kieran hurley / 21/03/2009 (1 page) |
29 April 2009 | Director's Change of Particulars / kieran hurley / 21/03/2009 / HouseName/Number was: flat 17, now: flat 59 empire square west; Street was: handle mansions, now: long lane; Area was: 1-3 handle street, now: ; Post Code was: WC1N1PA, now: SE1 4NH; Country was: united kingdom, now: (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from flat 17 handle mansions 1-3 handle street london WC1N1PA united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from flat 17 handle mansions 1-3 handle street london WC1N1PA united kingdom (1 page) |
21 July 2008 | Incorporation (15 pages) |
21 July 2008 | Incorporation (15 pages) |