London
NW3 7XF
Registered Address | 1 Bentinck Street London 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £100 | Plecton Trust Company LTD 99.01% Ordinary S |
---|---|
1 at £1 | Peter Mcnamara 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,445 |
Cash | £84,569 |
Current Liabilities | £86,124 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Statement of affairs with form 4.19 (5 pages) |
15 November 2016 | Resolutions
|
20 October 2016 | Registered office address changed from 16 Spedan Close London NW3 7XF to 1 Bentinck Street London 1 Bentinck Street London W1U 2ED on 20 October 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Resolutions
|
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders
|
19 October 2012 | Memorandum and Articles of Association (10 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Peter Frank Mcnamara on 13 November 2009 (2 pages) |
30 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
13 November 2008 | Incorporation (12 pages) |