Goswell Road
London
EC1M 7AD
Director Name | Tina Tage |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Johns Park London SE3 7JH |
Website | www.blackheathrefurb.com/ |
---|---|
Telephone | 07 710468654 |
Telephone region | Mobile |
Registered Address | 60 Devonshire House Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tina Tage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,840 |
Cash | £1,721 |
Current Liabilities | £31,669 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 October 2013 | Registered office address changed from Brigade Works Brigade Street Blackheath SE3 0TW United Kingdom on 23 October 2013 (1 page) |
24 July 2013 | Termination of appointment of Tina Tage as a director on 1 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Tina Tage as a director on 1 July 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Mr Arvid Tage as a director on 8 November 2012 (2 pages) |
8 November 2012 | Appointment of Mr Arvid Tage as a director on 8 November 2012 (2 pages) |
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Company name changed p-ship LIMITED\certificate issued on 24/10/12
|
2 March 2012 | Registered office address changed from 30 st.Johns Park London SE3 7JH England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 30 st.Johns Park London SE3 7JH England on 2 March 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Company name changed phoenix shipping LIMITED\certificate issued on 21/03/11
|
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 February 2010 | Director's details changed for Tina Tage on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tina Tage on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from st.clements house 27-28 clements lane london EC4N 7AE england (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 30 st johns park london SE3 7JH (1 page) |
17 November 2008 | Incorporation (19 pages) |