36 - 38 Chepstow Villas Notting Hill
London
W11 2RE
Registered Address | 4 Thornbury Court 36-38 Chepstow Villas Notting Hill London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Mr Daniel Djoenaidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,417 |
Net Worth | £1,035 |
Cash | £2,516 |
Current Liabilities | £2,747 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Registered office address changed from Top Floor 185 Ladbroke Grove W106HH Londonw106Hh on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Top Floor 185 Ladbroke Grove W106HH Londonw106Hh on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Daniel Djoenaidi on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Daniel Djoenaidi on 26 April 2010 (2 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2008 | Incorporation (15 pages) |
4 August 2008 | Incorporation (15 pages) |