London
W8 6UP
Director Name | Mrs Ana Mokia |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Georgian |
Status | Closed |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wynnstay Gardens London W8 6UP |
Registered Address | Unit 2.16 Q West Great West Road Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
1000 at £0.01 | Ana Mokia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,303 |
Cash | £44,182 |
Current Liabilities | £206,767 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 May 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 September 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
17 February 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 17 February 2010 (1 page) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Ana Mokia on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Giorgi Kvetenadze on 30 November 2009 (2 pages) |
10 December 2009 | Registered office address changed from Flat 7 Noblefield Heights Great North Road London N2 0NX on 10 December 2009 (2 pages) |
10 November 2008 | Incorporation (15 pages) |