Northop Hall
Deeside
Clwyd
CH5 4QT
Wales
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Laura Jayne Churchill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,074 |
Cash | £955 |
Current Liabilities | £17,372 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
29 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 May 2012 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Director's details changed for Miss Laura Jayne Churchill on 17 May 2012 (2 pages) |
27 February 2012 | Registered office address changed from 3a Craybrooke Road Sidcup Kent DA14 4HJ England on 27 February 2012 (1 page) |
27 February 2012 | Director's details changed for Miss Laura Jayne Churchill on 27 February 2012 (2 pages) |
15 November 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Director's details changed for Miss Laura Jayne Churchill on 8 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 20 Sydney Road Bexleyheath Kent DA6 8HG England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 20 Sydney Road Bexleyheath Kent DA6 8HG England on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Miss Laura Jayne Churchill on 8 November 2011 (2 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|