Taupo
Waikato 3300
New Zealand
Registered Address | 2-296a Elgin Avenue Maida Vale London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
10 at £1 | Kirsten Leigh Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,696 |
Cash | £1,687 |
Current Liabilities | £291 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
9 April 2013 | Registered office address changed from 48 Charles Street Epping Essex CM16 7AX on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 48 Charles Street Epping Essex CM16 7AX on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 48 Charles Street Epping Essex CM16 7AX on 9 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
15 January 2013 | Registered office address changed from , Flat 1 28 Compayne Gardens, West Hampstead, London, NW6 3DL on 15 January 2013 (2 pages) |
15 January 2013 | Administrative restoration application (3 pages) |
15 January 2013 | Administrative restoration application (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 January 2013 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
15 January 2013 | Director's details changed for Kirsten Leigh Dixon on 31 January 2011 (3 pages) |
15 January 2013 | Registered office address changed from , Flat 1 28 Compayne Gardens, West Hampstead, London, NW6 3DL on 15 January 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Director's details changed for Kirsten Leigh Dixon on 31 January 2011 (3 pages) |
15 January 2013 | Annual return made up to 27 May 2012 (14 pages) |
15 January 2013 | Annual return made up to 27 May 2012 (14 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|