London
SW1E 6DY
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Nadene Morgan Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £2,199 |
Current Liabilities | £9,115 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (2 pages) |
4 June 2015 | Application to strike the company off the register (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Registered office address changed from C/O Charterwells Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from C/O Charterwells Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Charterwells 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 10 February 2015 (1 page) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 July 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN England on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 February 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
24 February 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
6 December 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 6 December 2011 (1 page) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Appointment of Nadene Morgan Jones as a director (3 pages) |
21 June 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
21 June 2010 | Appointment of Nadene Morgan Jones as a director (3 pages) |
21 June 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
3 June 2010 | Incorporation (43 pages) |
3 June 2010 | Incorporation (43 pages) |