Chiswick Park
London
W4 5YA
Secretary Name | Mr Pierre Liebenberg |
---|---|
Status | Closed |
Appointed | 22 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 3 566 Chiswick High Road Chiswick Park London W4 5YA |
Director Name | Miss Angeline Mason |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 203 Old Oak Common Lane Acton London W3 7DX |
Secretary Name | Miss Angeline Mason |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 203 Old Oak Common Lane Acton London W3 7DX |
Registered Address | 3 566 Chiswick High Road Chiswick Park London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Petrus Hendrik Liebenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,688 |
Cash | £18,786 |
Current Liabilities | £37,347 |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O Gritting Company Park House 111 Uxbridge Road London W5 5TL England on 9 October 2013 (1 page) |
10 May 2013 | Registered office address changed from Flat 2 25 Golden Manor London W7 3EE United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Flat 2 25 Golden Manor London W7 3EE United Kingdom on 10 May 2013 (1 page) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 196a High Street Brentford Middlesex TW8 8AH United Kingdom on 5 November 2012 (1 page) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from Unit 2 203 Old Oak Common Lane Acton London W37DX on 22 February 2011 (1 page) |
22 February 2011 | Appointment of Mr Pierre Liebenberg as a secretary (1 page) |
22 February 2011 | Termination of appointment of Angeline Mason as a director (1 page) |
22 February 2011 | Termination of appointment of Angeline Mason as a secretary (1 page) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from Unit 2 203 Old Oak Common Lane Acton London W37DX on 22 February 2011 (1 page) |
22 February 2011 | Appointment of Mr Pierre Liebenberg as a secretary (1 page) |
22 February 2011 | Termination of appointment of Angeline Mason as a director (1 page) |
22 February 2011 | Termination of appointment of Angeline Mason as a secretary (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
8 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Mr Petrus Hendrik Liebenberg as a director (2 pages) |
5 February 2010 | Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Angeline Mason on 1 November 2009 (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Angeline Mason on 1 November 2009 (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Mr Petrus Hendrik Liebenberg as a director (2 pages) |
5 February 2010 | Director's details changed for Miss Angeline Mason on 1 November 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Angeline Mason on 1 November 2009 (1 page) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |