81-83 Fulham High Street
London
SW6 3JA
Director Name | Mr Thomas Francis Taaffe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81-83 Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA |
Registered Address | 81-83 Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,186 |
Cash | £16,017 |
Current Liabilities | £25,553 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2021 | Application to strike the company off the register (1 page) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Thomas Francis Taaffe on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Aidan Patrick Quinn on 4 March 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD United Kingdom on 16 October 2013 (1 page) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Incorporation (49 pages) |
4 March 2010 | Incorporation (49 pages) |