London
W8 4JQ
Director Name | Louise Anne-Marie McGeoch |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dempster Road London SW18 1AS |
Registered Address | 27c Campden Grove London W8 4JQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
98 at £1 | Annie Jordan 98.00% Ordinary |
---|---|
2 at £1 | Eva Shaw 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,402 |
Cash | £215 |
Current Liabilities | £8,638 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 November 2013 | Director's details changed for Mrs Ann Jordan on 1 September 2013 (2 pages) |
12 November 2013 | Registered office address changed from Flat 502 13 Bedford Gardens London W8 7EE United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mrs Ann Jordan on 1 September 2013 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Termination of appointment of Louise Mcgeoch as a director (1 page) |
29 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 November 2011 | Registered office address changed from 1a Lansdowne Walk London W11 3LN United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|