London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretariesltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156,989 |
Cash | £173,986 |
Current Liabilities | £28,337 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (13 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (9 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (9 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (9 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (9 pages) |
22 September 2014 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 1 Vincent Square London SW1P 2PN on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 1 Vincent Square London SW1P 2PN on 22 September 2014 (2 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Declaration of solvency (3 pages) |
19 September 2014 | Declaration of solvency (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Daniel Matthew Price on 13 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Daniel Matthew Price on 13 September 2012 (2 pages) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Director's details changed for Daniel Matthew Price on 17 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Daniel Matthew Price on 17 December 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
22 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Daniel Matthew Price on 27 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Daniel Matthew Price on 27 April 2010 (3 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Fta Secretariesltd as a secretary (1 page) |
14 April 2010 | Termination of appointment of Fta Secretariesltd as a secretary (1 page) |
5 August 2009 | Director's change of particulars / daniel price / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / daniel price / 31/07/2009 (1 page) |
7 July 2009 | Appointment terminated director jane hollingdale (1 page) |
7 July 2009 | Director appointed daniel matthew price (2 pages) |
7 July 2009 | Appointment terminated director jane hollingdale (1 page) |
7 July 2009 | Director appointed daniel matthew price (2 pages) |
29 April 2009 | Incorporation (10 pages) |
29 April 2009 | Incorporation (10 pages) |