West Kensington
London
W14 9QX
Telephone | 01925 235718 |
---|---|
Telephone region | Warrington |
Registered Address | 6 Chesson Road London W14 9QX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Samantha Cherif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,847 |
Cash | £5,054 |
Current Liabilities | £207 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 June 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Chesson Road London W14 9QX on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Chesson Road London W14 9QX on 16 June 2017 (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (1 page) |
17 May 2017 | Application to strike the company off the register (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
6 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 July 2014 | Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Miss Samantha Katsampi on 8 July 2014 (2 pages) |
26 June 2014 | Director's details changed for Miss Samantha Katsampi on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Miss Samantha Katsampi on 26 June 2014 (2 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 August 2013 | Director's details changed for Miss Samantha Katsabis on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Miss Samantha Katsabis on 13 August 2013 (2 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 May 2010 | Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Samantha Katsabis on 6 May 2010 (2 pages) |
23 April 2010 | Registered office address changed from 145 Mortlake Road Kew Gardens Surrey TW9 4AW United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Registered office address changed from 145 Mortlake Road Kew Gardens Surrey TW9 4AW United Kingdom on 23 April 2010 (1 page) |
3 March 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
25 March 2009 | Incorporation (19 pages) |
25 March 2009 | Incorporation (19 pages) |