London
W9 1AZ
Registered Address | 22a Clarendon Gardens London W9 1AZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £42,965 |
Cash | £18,639 |
Current Liabilities | £22,425 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2021 | Application to strike the company off the register (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 January 2020 | Registered office address changed from Edgewood Green Lane Farnham Common Slough SL2 3SR England to 22a Clarendon Gardens London W9 1AZ on 23 January 2020 (1 page) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
9 May 2017 | Registered office address changed from Sandfords High Street Chalfont St Giles Buckinghamshire HP8 4QA to Edgewood Green Lane Farnham Common Slough SL2 3SR on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mrs Alison Elizabeth White on 1 February 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Alison Elizabeth White on 1 February 2017 (2 pages) |
9 May 2017 | Registered office address changed from Sandfords High Street Chalfont St Giles Buckinghamshire HP8 4QA to Edgewood Green Lane Farnham Common Slough SL2 3SR on 9 May 2017 (1 page) |
6 December 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
6 December 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Director's details changed for Mrs Alison Elizabeth Yorke on 4 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Alison Elizabeth Yorke on 4 January 2016 (2 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mrs Alison Elizabeth Yorke on 8 September 2014 (2 pages) |
27 October 2014 | Director's details changed for Mrs Alison Elizabeth Yorke on 8 September 2014 (2 pages) |
27 October 2014 | Director's details changed for Mrs Alison Elizabeth Yorke on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG to Sandfords High Street Chalfont St Giles Buckinghamshire HP8 4QA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG to Sandfords High Street Chalfont St Giles Buckinghamshire HP8 4QA on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG to Sandfords High Street Chalfont St Giles Buckinghamshire HP8 4QA on 8 September 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Incorporation (22 pages) |
21 October 2010 | Incorporation (22 pages) |