London
SW17 0ND
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 986 Garratt Lane London SW17 0ND |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,990 |
Current Liabilities | £29,412 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 January 2016 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
9 October 2019 | Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
13 January 2016 | Registration of charge 071758020001, created on 13 January 2016 (23 pages) |
13 January 2016 | Registration of charge 071758020001, created on 13 January 2016 (23 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Director's details changed for Mrs Shazna Siddique on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Shazna Siddique on 23 February 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Director's details changed for Mrs Shazna Ahmed on 17 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Shazna Ahmed on 17 May 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages) |
28 March 2011 | Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 March 2010 | Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 March 2010 | Appointment of Mrs Shazna Ahmed as a director (2 pages) |
3 March 2010 | Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
3 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
3 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 March 2010 | Appointment of Mrs Shazna Ahmed as a director (2 pages) |