London
E1W 1YW
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £7,148 |
Cash | £14,433 |
Current Liabilities | £109,138 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (14 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (14 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (11 pages) |
14 December 2015 | Liquidators statement of receipts and payments to 26 October 2015 (11 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (11 pages) |
5 November 2014 | Administrator's progress report to 27 October 2014 (13 pages) |
5 November 2014 | Administrator's progress report to 27 October 2014 (13 pages) |
27 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 July 2014 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014 (2 pages) |
28 April 2014 | Administrator's progress report to 27 March 2014 (14 pages) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Administrator's progress report to 27 March 2014 (14 pages) |
25 November 2013 | Administrator's progress report to 1 November 2013 (14 pages) |
25 November 2013 | Administrator's progress report to 1 November 2013 (14 pages) |
25 November 2013 | Administrator's progress report to 1 November 2013 (14 pages) |
30 October 2013 | Appointment of an administrator (1 page) |
30 October 2013 | Appointment of an administrator (1 page) |
30 October 2013 | Statement of administrator's proposal (27 pages) |
30 October 2013 | Statement of administrator's proposal (27 pages) |
25 October 2013 | Restoration by order of the court (4 pages) |
25 October 2013 | Restoration by order of the court (4 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Current accounting period shortened from 28 February 2010 to 31 January 2010 (2 pages) |
27 January 2010 | Current accounting period shortened from 28 February 2010 to 31 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR on 27 January 2010 (1 page) |
21 July 2009 | Company name changed let us entertain u LIMITED\certificate issued on 22/07/09 (2 pages) |
21 July 2009 | Company name changed let us entertain u LIMITED\certificate issued on 22/07/09 (2 pages) |
5 February 2009 | Incorporation (30 pages) |
5 February 2009 | Incorporation (30 pages) |