London
SE18 2HJ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £275 |
Cash | £294 |
Current Liabilities | £7,424 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2021 | Application to strike the company off the register (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 October 2021 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
8 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 8 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 20 April 2017 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Director's details changed for Leon Salisbury on 1 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Leon Salisbury on 1 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Leon Salisbury on 1 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 January 2010 | Registered office address changed from 56 Swingate Lane London SE18 2HJ on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 56 Swingate Lane London SE18 2HJ on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page) |
28 October 2008 | Director appointed leon salisbury (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page) |
28 October 2008 | Director appointed leon salisbury (2 pages) |
7 October 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
7 October 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
6 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
6 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
1 October 2008 | Incorporation (6 pages) |
1 October 2008 | Incorporation (6 pages) |