London
W1S 2XF
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
12 at £1 | Naoimh Mary Mcelroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,533 |
Cash | £56,772 |
Current Liabilities | £13,921 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Declaration of solvency (5 pages) |
9 July 2013 | Declaration of solvency (5 pages) |
9 July 2013 | Resolutions
|
8 July 2013 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 8 July 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
19 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
24 April 2013 | Director's details changed for Ms Naoimh Mary Mcelroy on 16 November 2009 (2 pages) |
24 April 2013 | Director's details changed for Ms Naoimh Mary Mcelroy on 16 November 2009 (2 pages) |
15 February 2013 | Director's details changed for Ms Naoimh Mary Mcelroy on 14 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Ms Naoimh Mary Mcelroy on 14 February 2013 (2 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Director's details changed for Ms Naoimh Mary Mcelroy on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Ms Naoimh Mary Mcelroy on 15 April 2011 (2 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
13 December 2009 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages) |
13 December 2009 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages) |
16 November 2009 | Incorporation (43 pages) |
16 November 2009 | Incorporation (43 pages) |