London
W10 5AR
Registered Address | Unit 59 14 Conlan Street London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £834 |
Cash | £13,835 |
Current Liabilities | £430,484 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Dissolution deferment (1 page) |
30 April 2015 | Dissolution deferment (1 page) |
13 March 2015 | Completion of winding up (1 page) |
13 March 2015 | Completion of winding up (1 page) |
4 September 2014 | Order of court to wind up (3 pages) |
4 September 2014 | Order of court to wind up (3 pages) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Director's details changed for Mr Dominic Giles Flanagan on 17 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Director's details changed for Mr Dominic Giles Flanagan on 17 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Registered office address changed from Unit 59 14 Conlan Street London W10 5AR United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Unit 59 14 Conlan Street London W10 5AR United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Unit 59 14 Conlan Street London W10 5AR United Kingdom on 2 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 34 14 Conlan Street London W10 5AR United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 34 14 Conlan Street London W10 5AR United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 34 14 Conlan Street London W10 5AR United Kingdom on 1 August 2012 (1 page) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 September 2011 | Registered office address changed from Unit 31 14 Conlan Street London W10 5AR United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 31 14 Conlan Street London W10 5AR United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 31 14 Conlan Street London W10 5AR United Kingdom on 6 September 2011 (1 page) |
14 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 18 February 2010
|
31 March 2011 | Director's details changed for Dominic Giles Flanagan on 17 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Dominic Giles Flanagan on 17 February 2011 (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 18 February 2010
|
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|