London
N12 0AH
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Unit 11 Ncr Business Centre 400 North Circular Road London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,409 |
Current Liabilities | £8,660 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 May 2012 (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Registered office address changed from Unit 11 Ncr Business Centre Great Central Way 400 North Circular Road London NW10 0AB on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from Unit 11 Ncr Business Centre Great Central Way 400 North Circular Road London NW10 0AB on 14 July 2011 (1 page) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Bobby Bhojwani on 2 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
21 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
21 April 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
21 April 2009 | Director appointed mr bobby bhojwani (1 page) |
21 April 2009 | Director appointed mr bobby bhojwani (1 page) |
2 January 2009 | Incorporation (6 pages) |
2 January 2009 | Incorporation (6 pages) |