London
W1H 7JG
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Trevor Ross Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,558 |
Cash | £14,807 |
Current Liabilities | £10,249 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Trevor Ross Rowe on 28 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Trevor Ross Rowe on 28 January 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 March 2012 | Director's details changed for Mr Trevor Ross Rowe on 17 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Trevor Ross Rowe on 17 February 2012 (2 pages) |
15 March 2012 | Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 15 March 2012 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr Trevor Ross Rowe on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr Trevor Ross Rowe on 24 January 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Director's details changed for Mr Trevor Ross Rowe on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Trevor Ross Rowe on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Trevor Ross Rowe on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Incorporation (17 pages) |
20 January 2009 | Incorporation (17 pages) |