Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DA
Website | www.propertyinspirations.com |
---|
Registered Address | 23a High Street Hampton Wick Kingston Upon Thames Surrey KT1 4DA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Lucy Sonia Jakubowska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £1,140 |
Current Liabilities | £3,790 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for Miss Lucy Sonia Jakubowska on 14 September 2012 (2 pages) |
1 July 2013 | Director's details changed for Miss Lucy Sonia Jakubowska on 14 September 2012 (2 pages) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Registered office address changed from 11 Homefield Road London SW19 4QE England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 11 Homefield Road London SW19 4QE England on 19 November 2012 (1 page) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Miss Lucy Sonia Jakubowska on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Miss Lucy Sonia Jakubowska on 20 September 2010 (2 pages) |
13 August 2010 | Registered office address changed from Flat 2 13-15 Skardu Road London NW2 3ES on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Flat 2 13-15 Skardu Road London NW2 3ES on 13 August 2010 (1 page) |
5 July 2010 | Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 13-15 Skardu Road London NW2 3ES England on 5 July 2010 (1 page) |
4 July 2010 | Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page) |
4 July 2010 | Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page) |
4 July 2010 | Registered office address changed from 168a Chesterton Road Cambridge CB4 1DA England on 4 July 2010 (1 page) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|