London
W4 2LD
Secretary Name | Mr David Lloyd |
---|---|
Status | Closed |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 80c Main Street Feltham Middlesex TW13 6TR |
Registered Address | 1b Dorchester Grove London W4 2LD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
1 at £1 | Cristelle Jayne Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,299 |
Cash | £100 |
Current Liabilities | £4,559 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
12 December 2012 | Secretary's details changed for Mr David Lloyd on 11 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Secretary's details changed for Mr David Lloyd on 11 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Company name changed cristelle publicity LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed cristelle publicity LIMITED\certificate issued on 17/11/10
|
26 October 2010 | Change of name notice (3 pages) |
26 October 2010 | Change of name notice (3 pages) |
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|