2-4 Orsman Road
London
N1 5QJ
Registered Address | Unit 20 Canalside Studios 2-4 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Gunnar Bless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,341 |
Cash | £10,990 |
Current Liabilities | £15,779 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Registered office address changed from 5 St. Josephs Vale London SE3 0XF United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 5 st. Josephs Vale London SE3 0XF United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 January 2012 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from 22 Brownlow Road Ground Floor London N3 1NA United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Gunnar Bless on 1 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Gunnar Bless on 1 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 5 St. Josephs Vale London SE3 0XF United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Gunnar Bless on 1 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 5 st. Josephs Vale London SE3 0XF United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 22 Brownlow Road Ground Floor London N3 1NA United Kingdom on 27 January 2012 (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Gunnar Bless on 16 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Gunnar Bless on 16 June 2010 (2 pages) |
14 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
16 June 2009 | Incorporation (14 pages) |
16 June 2009 | Incorporation (14 pages) |