London
EC4A 1AB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | David Speirs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,019 |
Cash | £49,846 |
Current Liabilities | £36,585 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Declaration of solvency (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Declaration of solvency (3 pages) |
7 May 2014 | Resolutions
|
30 April 2014 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Appointment of Mr David Speirs as a director (2 pages) |
6 July 2010 | Appointment of Mr David Speirs as a director (2 pages) |
11 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
11 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|