London
W14 0QL
Director Name | Mr Julian Brose |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cautley Avenue London SW4 9HU |
Registered Address | 137-143 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Julian Shahin Brose 50.00% Ordinary |
---|---|
1 at £1 | Miranda Brose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,870 |
Cash | £74,101 |
Current Liabilities | £10,057 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Registered office address changed from 4Th Floor Glen House 125 Old Brompton Road London SW7 3RP to 137-143 Hammersmith Road London W14 0QL on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 4Th Floor Glen House 125 Old Brompton Road London SW7 3RP to 137-143 Hammersmith Road London W14 0QL on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 22 October 2013 (1 page) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Appointment of Mr Julian Shahin Brose as a director (2 pages) |
19 February 2010 | Appointment of Mr Julian Shahin Brose as a director (2 pages) |
29 January 2010 | Termination of appointment of Julian Brose as a director (1 page) |
29 January 2010 | Termination of appointment of Julian Brose as a director (1 page) |
24 December 2009 | Incorporation (43 pages) |
24 December 2009 | Incorporation (43 pages) |