London
W11 1DH
Secretary Name | Limitedservice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 48 St. Lukes Road London W11 1DH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
100 at £1 | Teresa Schrezenmaier 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 September 2012 | Director's details changed for Teresa Schrezenmaier on 1 July 2012 (2 pages) |
25 September 2012 | Director's details changed for Teresa Schrezenmaier on 1 July 2012 (2 pages) |
25 September 2012 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Director's details changed for Teresa Schrezenmaier on 1 July 2012 (2 pages) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 25 September 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 April 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 16 April 2012 (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Termination of appointment of Limitedservice Ltd as a secretary (1 page) |
9 October 2010 | Termination of appointment of Limitedservice Ltd as a secretary (1 page) |
8 October 2010 | Appointment of a secretary (2 pages) |
8 October 2010 | Appointment of a secretary (2 pages) |
27 August 2010 | Incorporation (22 pages) |
27 August 2010 | Incorporation (22 pages) |