Forest Hill
London
SE23 2UD
Secretary Name | Dyer & Co Secreatraial Servcies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Hassan Sheikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,323 |
Cash | £6,004 |
Current Liabilities | £12,428 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 September 2013 | Registered office address changed from 11B Church Rise London SE23 2UD United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 11B Church Rise London SE23 2UD United Kingdom on 27 September 2013 (1 page) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page) |
28 March 2011 | Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page) |
30 September 2010 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 30 September 2010 (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|