London
E10 6AW
Secretary Name | Alice Chantal Erika Lavau |
---|---|
Nationality | French |
Status | Closed |
Appointed | 26 June 2009(3 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 704a Lea Bridge Road Leyton London E10 6AW |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 704a Lea Bridge Road London E10 6AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£285 |
Cash | £1,015 |
Current Liabilities | £1,949 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
2 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
2 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 September 2010 | Secretary's details changed for Alice Chantal Erika Lavau on 10 July 2010 (3 pages) |
7 September 2010 | Secretary's details changed for Alice Chantal Erika Lavau on 10 July 2010 (3 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
28 August 2010 | Director's details changed for Hermish Addotey on 22 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Hermish Addotey on 22 July 2010 (2 pages) |
28 August 2010 | Secretary's details changed for Alice Chantal Erika Lavau on 22 July 2010 (1 page) |
28 August 2010 | Registered office address changed from 704a Lea Bridge Road Letton London E10 6AW on 28 August 2010 (1 page) |
28 August 2010 | Secretary's details changed for Alice Chantal Erika Lavau on 22 July 2010 (1 page) |
28 August 2010 | Registered office address changed from 704a Lea Bridge Road Letton London E10 6AW on 28 August 2010 (1 page) |
23 July 2010 | Director's details changed for Hermish Addotey on 15 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Hermish Addotey on 15 July 2010 (3 pages) |
22 July 2010 | Registered office address changed from 291 Wrens Park House Warwick Grove Clapton London E5 9LT on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 291 Wrens Park House Warwick Grove Clapton London E5 9LT on 22 July 2010 (2 pages) |
15 September 2009 | Director's change of particulars / hermish addotey / 08/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / alice lavau / 08/09/2009 (1 page) |
15 September 2009 | Director's Change of Particulars / hermish addotey / 08/09/2009 / HouseName/Number was: 60, now: 291 wrens park house; Street was: harp island close, now: warwick grove; Area was: neasden, now: clapton; Post Code was: NW10 0DF, now: E5 9LT (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 60 harp island close london NW10 0DF (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 60 harp island close london NW10 0DF (1 page) |
15 September 2009 | Secretary's Change of Particulars / alice lavau / 08/09/2009 / Middle Name/s was: , now: chantal erika; HouseName/Number was: 60, now: 291 wrens park house; Street was: harp island close, now: warwick grove; Area was: neasden, now: clapton; Region was: north london, now: ; Post Code was: NW10 0DF, now: E5 9LT (1 page) |
3 July 2009 | Secretary appointed alice lavau (2 pages) |
3 July 2009 | Director appointed hermish addotey (2 pages) |
3 July 2009 | Secretary appointed alice lavau (2 pages) |
3 July 2009 | Director appointed hermish addotey (2 pages) |
24 June 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
24 June 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
24 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
24 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 June 2009 | Incorporation (6 pages) |
23 June 2009 | Incorporation (6 pages) |