Wembley
Middlesex
HA9 8EL
Director Name | Ms Gloria Cyrus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Princes Court Wembley Middlesx HA9 7JJ |
Registered Address | 161 Wembley Hill Road Wembley Middlesex HA9 8EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
1 at £1 | Gloria Cyrus 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
17 December 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 March 2015 | Company name changed blue sky import & export LTD\certificate issued on 12/03/15
|
12 March 2015 | Company name changed blue sky import & export LTD\certificate issued on 12/03/15
|
11 March 2015 | Appointment of Miss Vanessa Simpson as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Miss Vanessa Simpson as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Gloria Cyrus as a director on 11 March 2015 (1 page) |
11 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 14 Princes Court Wembley Middlesx HA9 7JJ to 161 Wembley Hill Road Wembley Middlesex HA9 8EL on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Gloria Cyrus as a director on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 14 Princes Court Wembley Middlesx HA9 7JJ to 161 Wembley Hill Road Wembley Middlesex HA9 8EL on 11 March 2015 (1 page) |
11 March 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
23 September 2014 | Withdraw the company strike off application (1 page) |
23 September 2014 | Withdraw the company strike off application (1 page) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Application to strike the company off the register (3 pages) |
26 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Ms Gloria Cyrus on 12 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Ms Gloria Cyrus on 12 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed grandeur mouldings LTD\certificate issued on 14/04/10
|
14 April 2010 | Company name changed grandeur mouldings LTD\certificate issued on 14/04/10
|
12 August 2009 | Incorporation (16 pages) |
12 August 2009 | Incorporation (16 pages) |