Strood
Kent
ME2 3TU
Director Name | Miss Natasha Lydia Penumuchi |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(same day as company formation) |
Role | Performing Artist |
Country of Residence | England |
Correspondence Address | 10 Chartwell Close Greenford Middlesex UB6 8LP |
Registered Address | 10 Chartwell Close Greenford Middlesex UB6 8LP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
50 at £1 | Keely Augustus 50.00% Ordinary |
---|---|
50 at £1 | Natasha Penumuchi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,401 |
Cash | £49 |
Current Liabilities | £2,766 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
19 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
18 December 2012 | Director's details changed for Miss Keely Zara Augustus on 1 September 2012 (2 pages) |
18 December 2012 | Director's details changed for Miss Keely Zara Augustus on 1 September 2012 (2 pages) |
18 December 2012 | Director's details changed for Miss Keely Zara Augustus on 1 September 2012 (2 pages) |
18 December 2012 | Director's details changed for Miss Natasha Lydia Penumuchi on 22 June 2012 (2 pages) |
18 December 2012 | Director's details changed for Miss Natasha Lydia Penumuchi on 22 June 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Miss Keely Augustus on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Miss Natasha Penumuchi on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Miss Natasha Penumuchi on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Miss Keely Augustus on 24 November 2009 (2 pages) |
20 November 2009 | Ad 27/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 November 2009 | Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 October 2008 | Incorporation (13 pages) |
27 October 2008 | Incorporation (13 pages) |