London
SW11 3RA
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Register inspection address has been changed from C/O Prime Consultants (London) Limited 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA (1 page) |
22 December 2014 | Register inspection address has been changed from C/O Prime Consultants (London) Limited 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA (1 page) |
19 August 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 19 August 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
10 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
3 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Dr Wassila Tanswell on 1 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Dr Wassila Tanswell on 1 December 2011 (2 pages) |
2 March 2012 | Director's details changed for Dr Wassila Tanswell on 1 December 2011 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Dr Wassila Tanswell on 10 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Dr Wassila Tanswell on 10 December 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dr Wassila Tanswell on 1 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Wassila Tanswell on 1 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Wassila Tanswell on 1 November 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
10 December 2008 | Incorporation (13 pages) |
10 December 2008 | Incorporation (13 pages) |