Kensington
London
W8 4JQ
Director Name | Mr Marco Nardi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 27 April 2010(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Campden Grove Kensington W8 4JQ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.mcraepublishing.co.uk |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
500 at £1 | Elizabeth Anne Mcrae 50.00% Ordinary |
---|---|
500 at £1 | Marco Nardi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,376 |
Cash | £86,420 |
Current Liabilities | £442,689 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (11 pages) |
---|---|
18 February 2016 | Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 18 February 2016 (1 page) |
17 February 2016 | Statement of affairs with form 4.19 (5 pages) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Resolutions
|
4 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
17 July 2013 | Director's details changed for Elizabeth Anne Mcrae on 1 July 2013 (3 pages) |
17 July 2013 | Director's details changed for Marco Nardi on 1 July 2013 (3 pages) |
17 July 2013 | Director's details changed for Elizabeth Anne Mcrae on 1 July 2013 (3 pages) |
17 July 2013 | Director's details changed for Marco Nardi on 1 July 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
29 June 2010 | Appointment of Marco Nardi as a director (3 pages) |
29 June 2010 | Appointment of Elizabeth Anne Mcrae as a director (3 pages) |
24 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages) |
27 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
27 April 2010 | Incorporation (21 pages) |