Studley Avenue Highams Park Chingford
London
E4 9PS
Registered Address | 41 Norwood Avenue Romford Essex RM7 0QD |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,896 |
Cash | £52 |
Current Liabilities | £8,261 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Director's details changed for Leonilde Simone Semedo Medina on 20 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Leonilde Simone Semedo Medina on 20 November 2010 (2 pages) |
11 January 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2011 (1 page) |
23 May 2010 | Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages) |
23 May 2010 | Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Incorporation (18 pages) |
24 April 2009 | Incorporation (18 pages) |