London
W1U 4HP
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
100 at £1 | Shahanara Begum Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,827 |
Cash | £100 |
Current Liabilities | £45,011 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 October 2014 | Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Statement of affairs with form 4.19 (5 pages) |
18 September 2014 | Statement of affairs with form 4.19 (5 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
15 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages) |
20 February 2009 | Incorporation (12 pages) |
20 February 2009 | Incorporation (12 pages) |