London
W4 2HD
Secretary Name | Rebecca May Roffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2d Devonshire Road London W4 2HD |
Director Name | Mrs Lindsey Jean Rees |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 61 Fairdene Road Coulsdon Surrey CR5 1RJ |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Lindsey Jean Rees 50.00% Ordinary |
---|---|
2 at £1 | Rebecca May Roffey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £103,368 |
Gross Profit | £87,071 |
Net Worth | £1,004 |
Cash | £4,552 |
Current Liabilities | £36,768 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (2 pages) |
5 February 2013 | Application to strike the company off the register (2 pages) |
26 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Termination of appointment of Lindsey Jean Rees as a director on 6 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Lindsey Rees as a director (1 page) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
17 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
2 November 2009 | Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 2D Devonshire Road London W4 2HD on 2 November 2009 (2 pages) |
10 July 2009 | Incorporation (18 pages) |
10 July 2009 | Incorporation (18 pages) |