London
N3 3RY
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 6 Cyprus Road London N3 3RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Steven Sher 50.00% Ordinary B |
---|---|
1 at £1 | Warren Blumenow 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,621 |
Cash | £31,580 |
Current Liabilities | £31,476 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2013 | Application to strike the company off the register (2 pages) |
10 October 2013 | Application to strike the company off the register (2 pages) |
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 June 2013 | Registered office address changed from 98C Goldhurst Terrace London NW6 3HS United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 98C Goldhurst Terrace London NW6 3HS United Kingdom on 25 June 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Registered office address changed from 132 Barker Drive London NW1 0JE on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Warren Blumenow on 30 January 2012 (3 pages) |
30 January 2012 | Director's details changed for Warren Blumenow on 30 January 2012 (3 pages) |
30 January 2012 | Registered office address changed from 132 Barker Drive London NW1 0JE on 30 January 2012 (1 page) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Warren Blumenow on 8 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Warren Blumenow on 8 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Warren Blumenow on 8 June 2010 (2 pages) |
14 October 2009 | Termination of appointment of Swift Incorporations Limited as a secretary (1 page) |
14 October 2009 | Termination of appointment of Swift Incorporations Limited as a secretary (1 page) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Memorandum and Articles of Association (14 pages) |
6 August 2009 | Resolutions
|
8 June 2009 | Incorporation (20 pages) |
8 June 2009 | Incorporation (20 pages) |