London
E1 7TB
Registered Address | 1 Wentworth Street London E1 7TB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Register inspection address has been changed (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Ilkin Gokdemir on 10 July 2011 (2 pages) |
12 March 2012 | Director's details changed for Ilkin Gokdemir on 10 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Registered office address changed from Flat 16 Block H Peabody Buildings Wild Street London WC2B 4BJ United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Flat 16 Block H Peabody Buildings Wild Street London WC2B 4BJ United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Flat 16 Block H Peabody Buildings Wild Street London WC2B 4BJ United Kingdom on 9 February 2012 (2 pages) |
19 October 2010 | Incorporation (34 pages) |
19 October 2010 | Incorporation (34 pages) |