London
SW1P 2HT
Director Name | Mrs Catherine Mealing |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eglinton Drive Chelmsford CM2 6WT |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Catherine Mealing 50.00% Ordinary |
---|---|
1 at £1 | Colin Mealing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,270 |
Current Liabilities | £83,289 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | Completion of winding up (1 page) |
16 December 2014 | Completion of winding up (1 page) |
21 July 2014 | Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 21 July 2014 (1 page) |
25 March 2014 | Order of court to wind up (2 pages) |
25 March 2014 | Order of court to wind up (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 November 2013 | Registered office address changed from 7 Eglinton Drive Chelmsford Essex CM2 6WT United Kingdom on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from 7 Eglinton Drive Chelmsford Essex CM2 6WT United Kingdom on 17 November 2013 (1 page) |
5 August 2013 | Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
18 February 2013 | Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages) |
18 February 2013 | Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages) |
18 February 2013 | Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
9 June 2010 | Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page) |
14 April 2010 | Director's details changed for Colin Mealing on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Colin Mealing on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Colin Mealing on 3 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 7 Eglinton Drive Chancellor Park Chelmsford Essex CM2 6WT United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 7 Eglinton Drive Chancellor Park Chelmsford Essex CM2 6WT United Kingdom on 13 April 2010 (1 page) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Incorporation (12 pages) |
3 April 2009 | Incorporation (12 pages) |