London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Meng Ni Beh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,423 |
Cash | £109,571 |
Current Liabilities | £30,148 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 June 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN on 24 June 2013 (2 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
10 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Ms Meng Ni Beh on 17 October 2011 (2 pages) |
5 January 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 January 2012 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
5 March 2010 | Appointment of Meng Ni Beh as a director (3 pages) |
5 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
20 January 2010 | Incorporation (43 pages) |