Ruislip
Middlesex
HA4 7LF
Director Name | Miss Stephanie Shaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 150 Long Drive South Ruislip Middlesex HA4 0HR |
Registered Address | Jubilee House The Oaks Ruislip Greater London HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,124 |
Cash | £23 |
Current Liabilities | £20,190 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Company name changed mad hatter LTD\certificate issued on 14/10/10
|
14 October 2010 | Company name changed mad hatter LTD\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
24 September 2010 | Termination of appointment of Stephanie Shaw as a director (1 page) |
24 September 2010 | Termination of appointment of Stephanie Shaw as a director (1 page) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Appointment of Kristian Anthony Sponneck as a director (3 pages) |
1 December 2009 | Appointment of Kristian Anthony Sponneck as a director (3 pages) |
20 November 2009 | Registered office address changed from 150 Long Drive South Ruislip Middlesex HA4 0HR on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 150 Long Drive South Ruislip Middlesex HA4 0HR on 20 November 2009 (1 page) |
16 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Memorandum and Articles of Association (28 pages) |
2 October 2008 | Memorandum and Articles of Association (28 pages) |
26 September 2008 | Company name changed party magic LTD\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Company name changed party magic LTD\certificate issued on 29/09/08 (2 pages) |
16 September 2008 | Incorporation (18 pages) |
16 September 2008 | Incorporation (18 pages) |