Salisbury, Finsbury Circus
London
EC2M 5QQ
Registered Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
50 at £1 | Alison Jane Elston 50.00% Ordinary |
---|---|
50 at £1 | Robert Edward Elston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,774 |
Cash | £32,026 |
Current Liabilities | £24,661 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Director's details changed for Miss Alison Jane Elston on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Miss Alison Jane Elston on 13 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Miss Alison Jane Elston on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Miss Alison Jane Elston on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 12a Marchmont Road Richmond Surrey TW10 6HQ United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Miss Alison Jane Gawith on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Miss Alison Jane Gawith on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 12a Marchmont Road Richmond Surrey TW10 6HQ United Kingdom on 24 May 2011 (1 page) |
5 February 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page) |
5 February 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page) |
5 February 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |