London
W9 2LJ
Secretary Name | Ms Maresa Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Chatsworth Road Worsley Manchester M28 2WR |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 29 Napier Road London Greater London NW10 5XH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
100 at £1 | Katherine Marie Barbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,198 |
Cash | £72,277 |
Current Liabilities | £9,709 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
3 July 2012 | Registered office address changed from Flat 64 Delaware Mansions Delaware Road London W9 2LJ on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from Flat 64 Delaware Mansions Delaware Road London W9 2LJ on 3 July 2012 (2 pages) |
26 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
18 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
9 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (6 pages) |
25 July 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
22 July 2008 | Incorporation (13 pages) |