London
EC1M 4JN
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Catherine Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,076 |
Cash | £210,406 |
Current Liabilities | £33,276 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 July 2014 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to 82 St John Street London EC1M 4JN on 30 July 2014 (2 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Declaration of solvency (3 pages) |
4 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Director's details changed for Catherine Margaret Ursula Woods on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Catherine Margaret Ursula Woods on 1 August 2013 (2 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Catherine Margaret Ursula Woods on 17 June 2010 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
7 September 2010 | Director's details changed for Catherine Margaret Ursula Woods on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Catherine Margaret Ursula Woods on 7 September 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Margaret Ursula Woods on 12 July 2010 (2 pages) |
17 June 2010 | Incorporation
|