London
N1 7UX
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1.01 | Ross Henry Miller 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £12,852 |
Cash | £8,189 |
Current Liabilities | £43,795 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 December 2014 | Liquidators' statement of receipts and payments to 18 December 2014 (21 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 18 December 2014 (21 pages) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 18 December 2014 (21 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2014 | Registered office address changed from First Floor 122 Minories London EC3N 1NT on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from First Floor 122 Minories London EC3N 1NT on 19 February 2014 (2 pages) |
13 February 2014 | Statement of affairs with form 4.19 (5 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
13 February 2014 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
13 February 2014 | Statement of affairs with form 4.19 (5 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Resolutions
|
12 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 17 July 2012 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Termination of appointment of Joanna Saban as a director (1 page) |
27 October 2009 | Termination of appointment of Joanna Saban as a director (1 page) |
14 October 2009 | Appointment of Mr Ross Henry Miller as a director (1 page) |
14 October 2009 | Appointment of Mr Ross Henry Miller as a director (1 page) |
30 September 2009 | Incorporation (15 pages) |
30 September 2009 | Incorporation (15 pages) |