2 Pancras Way
London
E3 2SD
Secretary Name | Hill Of Beans Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 53 Cambridge Grove Hammersmith London W6 0LB |
Registered Address | Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
100 at £1 | Miss Sonali Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,619 |
Cash | £16,314 |
Current Liabilities | £16,964 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB to Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 28 August 2014 (1 page) |
3 March 2014 | Termination of appointment of Hill of Beans Limited as a secretary on 1 July 2009 (1 page) |
3 March 2014 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
3 March 2014 | Termination of appointment of Hill of Beans Limited as a secretary on 1 July 2009 (1 page) |
3 March 2014 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
3 March 2014 | Director's details changed for Sonali Gupta on 16 October 2008 (1 page) |
3 March 2014 | Administrative restoration application (4 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 March 2014 | Annual return made up to 29 July 2009 with a full list of shareholders (7 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 March 2014 | Director's details changed for Sonali Gupta on 26 November 2010 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
3 March 2014 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
3 March 2014 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Incorporation (12 pages) |