London
W2 3UJ
Secretary Name | RSL Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | 58 Westbourne Terrace London W2 3UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Shannon Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £12,491 |
Current Liabilities | £14,112 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Director's details changed for Shannon Matthews on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Shannon Matthews on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Shannon Matthews on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Director's details changed for Shannon Matthews on 12 February 2014 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
9 November 2012 | Director's details changed for Shannon Matthews on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Shannon Matthews on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Shannon Matthews on 9 November 2012 (2 pages) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
27 October 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|