London
SE1 3NJ
Website | talentcast.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 14 Flat 4 14 Matheson Road London W14 8SW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Farouk Bhimji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,935 |
Current Liabilities | £44,092 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 January 2016 | Registered office address changed from Flat 1 84 Abbey Street London SE1 3NJ to 14 Flat 4 14 Matheson Road London W14 8SW on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Flat 1 84 Abbey Street London SE1 3NJ to 14 Flat 4 14 Matheson Road London W14 8SW on 12 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Registration of charge 073212600001
|
16 April 2014 | Registration of charge 073212600001
|
5 February 2014 | Registered office address changed from 16 St. Peters Close Ruislip Middlesex HA4 9JT England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 St. Peters Close Ruislip Middlesex HA4 9JT England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 St. Peters Close Ruislip Middlesex HA4 9JT England on 5 February 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Director's details changed for Mr Farouk Bhimji on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Farouk Bhimji on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from Flat 10 3-5 Collingham Place London SW5 0QE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Flat 10 3-5 Collingham Place London SW5 0QE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Flat 10 3-5 Collingham Place London SW5 0QE United Kingdom on 3 July 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Registered office address changed from Flat 12 26 Bryanston Square London W1H 2DS United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Flat 12 26 Bryanston Square London W1H 2DS United Kingdom on 15 November 2011 (1 page) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 July 2010 | Incorporation (22 pages) |
21 July 2010 | Incorporation (22 pages) |