London
E1 8AP
Registered Address | Flat 51 87 Mansell Street London E1 8AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Registered office address changed from Flat 37 the Oxygen 18 Western Gateway London E16 1BL on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Flat 37 the Oxygen 18 Western Gateway London E16 1BL on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 September 2010 | Director's details changed for Mr Pasanka Mahil Wickremasinghe on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Pasanka Mahil Wickremasinghe on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Pasanka Mahil Wickremasinghe on 6 September 2010 (2 pages) |
22 June 2010 | Registered office address changed from 215 Barrier Point Road London E16 2SF United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
22 June 2010 | Registered office address changed from 215 Barrier Point Road London E16 2SF United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
21 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
21 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
11 November 2009 | Director's details changed for Pasanka Mahil Wickremasinghe on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Pasanka Mahil Wickremasinghe on 3 November 2009 (2 pages) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |