London
SW19 3FW
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Julian Amso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,555 |
Cash | £231,958 |
Current Liabilities | £31,403 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 October 2014 | Registered office address changed from Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
17 September 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr Julian Amso on 16 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Julian Amso on 16 September 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Resolutions
|
4 June 2014 | Declaration of solvency (3 pages) |
4 June 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 14 November 2011 (1 page) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mr Julian Amso on 1 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Julian Amso on 1 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Julian Amso on 1 January 2011 (2 pages) |
13 February 2011 | Registered office address changed from Flat 606 Michigan Building 2 Biscayne Avenue London E14 9QT United Kingdom on 13 February 2011 (1 page) |
13 February 2011 | Registered office address changed from Flat 606 Michigan Building 2 Biscayne Avenue London E14 9QT United Kingdom on 13 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Julian Amso on 2 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Julian Amso on 2 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Julian Amso on 2 February 2011 (2 pages) |
7 June 2010 | Registered office address changed from 2-3 Clifton Terrace London N4 3JP United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 2-3 Clifton Terrace London N4 3JP United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 2-3 Clifton Terrace London N4 3JP United Kingdom on 7 June 2010 (1 page) |
26 April 2010 | Incorporation (22 pages) |
26 April 2010 | Incorporation (22 pages) |