London
W1G 0AH
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,243 |
Cash | £2,002 |
Current Liabilities | £8,817 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 13 October 2017 (12 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 13 October 2017 (12 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (12 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (12 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Statement of affairs with form 4.19 (7 pages) |
22 October 2015 | Statement of affairs with form 4.19 (7 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Flat 2 Nardini the Concourse London NW9 5UP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Flat 2 Nardini the Concourse London NW9 5UP on 11 April 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages) |
27 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages) |
7 October 2011 | Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|