Fulham
London
SW6 6AU
Secretary Name | Jackie Corbett |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Slyvan Way Silverstream Upper Hutt Wellington London Nz |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Daniel Sean Mcnicholas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £832 |
Current Liabilities | £2,984 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Voluntary strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Voluntary strike-off action has been suspended (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages) |
22 July 2010 | Director's details changed for Mr Daniel Sean Mcnicholas on 20 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 lyham close london london SW2 5QE united kingdom (1 page) |
13 August 2009 | Appointment terminated secretary jackie corbett (1 page) |
20 July 2009 | Incorporation (13 pages) |