Covent Garden
London
WC2B 5AH
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Comatrans Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,281 |
Cash | £27,132 |
Current Liabilities | £365,944 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Ms Joanna Allinson on 10 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Ms Joanna Allinson on 10 January 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
30 September 2009 | Company name changed phoenixplus LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed phoenixplus LIMITED\certificate issued on 30/09/09 (2 pages) |
22 January 2009 | Incorporation (14 pages) |
22 January 2009 | Incorporation (14 pages) |