Christchurch Road
London
SW2 3UA
Secretary Name | Mr Jose Bendrao Soares |
---|---|
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Christchurch House Christchurch Road London SW2 3UA |
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,810 |
Cash | £11,126 |
Current Liabilities | £18,318 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (16 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (16 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (16 pages) |
19 June 2014 | Registered office address changed from 21-27 St Thomas Street London London SE1 9RY on 19 June 2014 (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of affairs with form 4.19 (6 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Jose Soares on 20 November 2010 (3 pages) |
5 April 2011 | Secretary's details changed for Jose Soares on 20 November 2010 (2 pages) |
24 March 2010 | Incorporation (22 pages) |