Apartment 7 West Hollywood
California
90069
United States
Director Name | Ms Tove Christel Maria Dahlen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 West 23rd Street Apartment No. 1803 New York New York 10010 United States |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lloyd Joseph Princeton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,938 |
Cash | £1,232 |
Current Liabilities | £8,170 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Registered office address changed from 111 Chelsea Harbour London SW10 0XF England to 21 East Street Bromley Kent BR1 1QE on 11 August 2014 (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Registered office address changed from 134 Lots Road London SW10 0RJ on 11 December 2013 (1 page) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
8 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Mr Lloyd Joseph Princeton on 24 November 2009 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from chelsea gate studios 115 harwood road studio 3 fulham london SW6 4QL united kingdom (1 page) |
16 December 2008 | Appointment terminated director tove dahlen (1 page) |
5 November 2008 | Incorporation (9 pages) |