3/ 7 Owen Street
Mitcham
Victoria
Australia
Secretary Name | Miss Nathalie Comty |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ebury Street London Greater London SW1W 0LU |
Secretary Name | Miss Nathalie Maryanne Comty |
---|---|
Status | Resigned |
Appointed | 21 June 2012(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 4 Stafford Mansions Stafford Place London SW1E 6NL |
Registered Address | 4 Stafford Mansions Stafford Place London SW1E 6NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,026 |
Cash | £20,842 |
Current Liabilities | £20,016 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Director's details changed for Mr Amritpal Singh Pannu on 28 March 2018 (2 pages) |
6 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 February 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
8 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
8 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Termination of appointment of Nathalie Maryanne Comty as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Nathalie Maryanne Comty as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Appointment of Miss Nathalie Maryanne Comty as a secretary (1 page) |
8 July 2013 | Registered office address changed from Flat 1 63 Battersea Rise London SW11 1HH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Flat 1 63 Battersea Rise London SW11 1HH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Appointment of Miss Nathalie Maryanne Comty as a secretary (1 page) |
8 July 2013 | Director's details changed for Mr Amritpal Singh Pannu on 28 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mr Amritpal Singh Pannu on 28 June 2013 (2 pages) |
8 July 2013 | Registered office address changed from Flat 1 63 Battersea Rise London SW11 1HH United Kingdom on 8 July 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Termination of appointment of Nathalie Comty as a secretary (1 page) |
5 September 2011 | Termination of appointment of Nathalie Comty as a secretary (1 page) |
5 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Registered office address changed from 44 Ebury Street London Greater London SW1W 0LU United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Amritpal Singh Pannu on 1 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Amritpal Singh Pannu on 1 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from 44 Ebury Street London Greater London SW1W 0LU United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Termination of appointment of Nathalie Comty as a secretary (1 page) |
26 August 2011 | Termination of appointment of Nathalie Comty as a secretary (1 page) |
17 June 2010 | Incorporation (22 pages) |
17 June 2010 | Incorporation (22 pages) |