Company Name07212588 Limited
DirectorNatasha Antonia Louise Courtenay-Smith
Company StatusActive
Company Number07212588
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameThe Notting Hill Shopping Bag Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMs Natasha Antonia Louise Courtenay-Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address15 St Hilda's Close Christchurch Avenue
London
NW6 7NY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.thenottinghillshoppingbag.co.uk/
Telephone01749 670489
Telephone regionShepton Mallet

Location

Registered Address15 St Hilda's Close
Christchurch Avenue
London
NW6 7NY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Natasha Courtenay-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£13,475
Cash£2,810
Current Liabilities£5,216

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 March 2017 (7 years, 1 month ago)
Next Return Due11 April 2018 (overdue)

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
16 January 2018Application to strike the company off the register (3 pages)
16 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
25 September 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Natasha Courtenay-Smith on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Natasha Courtenay-Smith on 1 January 2015 (2 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from , Unit 26 Acklam Workspace, 10 Acklam Road, London, W10 5QZ to 63 Holland Road London NW10 5AT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 26 Acklam Workspace 10 Acklam Road London W10 5QZ to 63 Holland Road London NW10 5AT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 26 Acklam Workspace 10 Acklam Road London W10 5QZ to 63 Holland Road London NW10 5AT on 14 April 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 August 2013Registered office address changed from 2Nd Floor 240 Portobello Road London W11 1LL United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 2Nd Floor 240 Portobello Road London W11 1LL United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from , 2nd Floor, 240 Portobello Road, London, W11 1LL, United Kingdom on 9 August 2013 (1 page)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Natasha Courtenay-Smith on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Natasha Courtenay-Smith on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Natasha Courtenay-Smith on 6 April 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2010Appointment of Natasha Courtenay-Smith as a director (2 pages)
27 April 2010Appointment of Natasha Courtenay-Smith as a director (2 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
6 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
6 April 2010Incorporation (23 pages)