Malvern
Worcestershire
WR14 3EG
Secretary Name | Ms Diane Jean Styger |
---|---|
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Court Road Malvern Worcestershire WR14 3EG |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Diane Jean Styger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,956 |
Cash | £3,594 |
Current Liabilities | £26,702 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 21 April 2014 (9 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (9 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square St Paul's London EC4M 7AS on 20 January 2014 (2 pages) |
15 May 2013 | Statement of affairs with form 4.19 (6 pages) |
3 May 2013 | Registered office address changed from Mayfields Cottage Bishops Frome Worcester WR6 5AU England on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Mayfields Cottage Bishops Frome Worcester WR6 5AU England on 3 May 2013 (2 pages) |
1 May 2013 | Appointment of a voluntary liquidator (2 pages) |
1 May 2013 | Resolutions
|
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Director's details changed for Ms Diane Jean Styger on 10 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Secretary's details changed for Ms Diane Jean Styger on 10 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from the Byre Perrycroft Lodge Estate Jubilee Drive, Upper Colwall Malvern Worcestershire WR13 8DN England on 11 January 2013 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from the Bryce, Perrycroft Lodge Estate Jubilee Drive, Upper Colwall Malvern Worcestershire WR13 6DN United Kingdom on 22 March 2011 (1 page) |
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Company name changed ngwenya LTD\certificate issued on 29/07/10
|
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|