London
SW11 3BY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Duffy Jones |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | William Aspinall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY England to Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY England to Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 27 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to Penhurst House 352 Battersea Park Road London SW11 3BY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to Penhurst House 352 Battersea Park Road London SW11 3BY on 25 January 2016 (1 page) |
22 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Duffy Jones as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Duffy Jones as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr William Aspinall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr William Aspinall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Registered office address changed from Only Love Limited Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Only Love Limited Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 26 June 2014 (2 pages) |
6 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
29 November 2013 | Registered office address changed from 19 Portland Place London W1B 1PX on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 19 Portland Place London W1B 1PX on 29 November 2013 (1 page) |
14 June 2013 | Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages) |
14 June 2013 | Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages) |
14 June 2013 | Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages) |
14 June 2013 | Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages) |
14 June 2013 | Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages) |
14 June 2013 | Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 March 2010 | Appointment of Ms Aimee Duffy as a director (2 pages) |
1 March 2010 | Appointment of Ms Aimee Duffy as a director (2 pages) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |