London
SW6 6LZ
Registered Address | 24 Holyport Road Flat 1 London SW6 6LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137 |
Current Liabilities | £383 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2012 | Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 January 2012 (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
16 November 2010 | Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 19 November 2009 (2 pages) |
16 November 2010 | Director's details changed for Ms Adesola Abimibola Abike Abosede Alabi on 19 November 2009 (2 pages) |
22 September 2010 | Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 22 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 22 September 2010 (3 pages) |
28 June 2010 | Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 28 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Director's details changed for Miss Adesola Abimibola Abike Abosede Alabi on 28 June 2010 (2 pages) |
9 November 2009 | Director's details changed for Miss Adesola Abimibola Abike Abosede Danielle Alabi on 21 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Miss Adesola Abimibola Abike Abosede Danielle Alabi on 21 October 2009 (2 pages) |
21 August 2009 | Director's change of particulars / adesola alabi / 20/08/2009 (1 page) |
21 August 2009 | Director's Change of Particulars / adesola alabi / 20/08/2009 / HouseName/Number was: 74, now: 94; Street was: crediton hill, now: tollington way; Area was: flat 5, now: flat 3; Post Code was: NW6 1HR, now: N7 6RY; Occupation was: fashion designer, now: fashion & home designer (1 page) |
7 May 2009 | Ad 07/05/09\gbp si 900@1=900\gbp ic 100/1000\ (1 page) |
7 May 2009 | Ad 07/05/09 gbp si 900@1=900 gbp ic 100/1000 (1 page) |
23 October 2008 | Incorporation (15 pages) |
23 October 2008 | Incorporation (15 pages) |