London
EC4A 1BD
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Stephen William Parkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,887 |
Current Liabilities | £3,886 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Director's details changed for Stephen William Parkin on 10 December 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Director's details changed for Stephen William Parkin on 10 December 2013 (3 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Appointment of Stephen William Parkin as a director (3 pages) |
23 June 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 June 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 June 2010 | Appointment of Stephen William Parkin as a director (3 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|