London
E1 6QE
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 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 | 16 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 37 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
2 at £1 | Jane Elizabeth Guyett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,472 |
Cash | £158 |
Current Liabilities | £2,111 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 March 2014 | Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages) |
1 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages) |
1 March 2014 | Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages) |
1 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
19 December 2013 | Registered office address changed from Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF on 19 December 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages) |
10 June 2009 | Director appointed jane elizabeth guyett (2 pages) |
10 June 2009 | Director appointed jane elizabeth guyett (2 pages) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 February 2009 | Incorporation (6 pages) |
16 February 2009 | Incorporation (6 pages) |