London
SW14 7AF
Secretary Name | Catherine Averill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 56 Christchurch Road London SW14 7AF |
Website | www.weareexperience.com |
---|
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Company name changed chris averill designs LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed chris averill designs LIMITED\certificate issued on 17/07/12
|
28 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Christopher Charles Averill on 16 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Catherine Averill on 16 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Secretary's details changed for Catherine Averill on 16 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Mr Christopher Charles Averill on 16 July 2011 (2 pages) |
8 April 2011 | Appointment of Catherine Averill as a secretary (3 pages) |
8 April 2011 | Appointment of Catherine Averill as a secretary (3 pages) |
8 April 2011 | Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 56 Christchurch Road London SW147AF England on 8 April 2011 (2 pages) |
4 April 2011 | Company name changed we are london LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Change of name notice (2 pages) |
4 April 2011 | Company name changed we are london LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Change of name notice (2 pages) |
16 July 2010 | Incorporation (33 pages) |
16 July 2010 | Incorporation (33 pages) |