36-38 Chepstow Villas
London
W11 2RE
Registered Address | 4 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at 1 | Jodi Macdonald 100.00% Other |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-04
|
4 July 2010 | Director's details changed for Miss Jodi Eliza Macdonald on 16 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-04
|
4 July 2010 | Director's details changed for Miss Jodi Eliza Macdonald on 16 June 2010 (2 pages) |
13 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 June 2010 (1 page) |
13 June 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 June 2010 (1 page) |
16 June 2009 | Incorporation (13 pages) |
16 June 2009 | Incorporation (13 pages) |