210 Shepherds Bush Road
London
W6 7NJ
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2010(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Daniel Memaj |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Muller Road London SW4 8BZ |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Krzysztof Zapadka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £315,565 |
Gross Profit | £215,892 |
Net Worth | -£112,209 |
Cash | £1,935 |
Current Liabilities | £118,265 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 February 2014 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom on 26 February 2014 (2 pages) |
25 February 2014 | Statement of affairs with form 4.19 (6 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
17 June 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
27 February 2013 | Termination of appointment of Daniel Memaj as a director on 20 February 2013 (2 pages) |
27 February 2013 | Appointment of Mr Krzysztof Zapadka as a director on 20 February 2013 (3 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of Paul Manley as a director (2 pages) |
3 September 2010 | Appointment of Daniel Memaj as a director (3 pages) |
6 July 2010 | Incorporation
|