London
SW11 5UY
Registered Address | Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
100 at £1 | Emmanuelle Marie Moreau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £70 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB to C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB to C/O Rumford & Co Ground Floor 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 March 2014 | Registered office address changed from 8 Churchill Court 58 Station Road North Harrow HA2 7SA on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 8 Churchill Court 58 Station Road North Harrow HA2 7SA on 13 March 2014 (1 page) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
6 September 2013 | Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Pearlman Rose 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 6 September 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from 2 , St.Seorges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 2 , St.Seorges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Miss Emmanuelle Marie Moreau on 20 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Miss Emmanuelle Marie Moreau on 20 April 2010 (2 pages) |
20 April 2009 | Incorporation (17 pages) |
20 April 2009 | Incorporation (17 pages) |