Bournemouth
London
BH8 8SG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Maria Del Socorro Tapiero Quinonez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £951 |
Current Liabilities | £4,041 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page) |
26 May 2010 | Appointment of Ms Maria Del Socorro Tapiero Quinonez as a director (2 pages) |
26 May 2010 | Appointment of Ms Maria Del Socorro Tapiero Quinonez as a director (2 pages) |
24 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
24 May 2010 | Incorporation
|
24 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
24 May 2010 | Incorporation
|