Las Vegas
Nevada
89119-4240
Registered Address | Westminster St.James 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Selling Source Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,649 |
Cash | £33,616 |
Current Liabilities | £333,340 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-01-29
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 January 2013 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (15 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (15 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (15 pages) |
8 January 2013 | Annual return made up to 13 December 2011 (15 pages) |
8 January 2013 | Annual return made up to 13 December 2011 (15 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Company name changed speedwell marketing solutions LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed speedwell marketing solutions LIMITED\certificate issued on 09/12/11
|
30 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|