Vicarage Crescent
London
SW11 3LF
Director Name | Romla Georgia Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshwood Manor Bettiscombe Bridport Dorset DT6 5NS |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Romla Georgia Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,222 |
Cash | £6,385 |
Current Liabilities | £51,040 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 June 2014 | Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages) |
21 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages) |
21 June 2014 | Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages) |
21 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Romla Georgia Walker on 11 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julian Ryan on 11 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julian Ryan on 11 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Romla Georgia Walker on 11 June 2010 (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2009 | Incorporation (19 pages) |
11 June 2009 | Incorporation (19 pages) |