London
EC4N 6EU
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Rita Janet Bloomberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House, 1 Fitzroy Square London W1T 5HE |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,175 |
Cash | £310,824 |
Current Liabilities | £68,180 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 18 March 2016 (8 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (8 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (8 pages) |
7 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 March 2016 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
7 March 2016 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
7 April 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages) |
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Termination of appointment of Rita Janet Bloomberg as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Rita Janet Bloomberg as a director on 13 March 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Appointment of Mrs Rita Janet Bloomberg as a director (2 pages) |
6 May 2010 | Appointment of Mrs Rita Janet Bloomberg as a director (2 pages) |
6 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
6 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 May 2010 | Appointment of Dr Terry John Bloomberg as a director (2 pages) |
5 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 May 2010 | Appointment of Dr Terry John Bloomberg as a director (2 pages) |
5 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|