London
EC4A 1JQ
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Nita Jayesh Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,375 |
Cash | £27,837 |
Current Liabilities | £28,782 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Declaration of solvency (4 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Declaration of solvency (4 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (3 pages) |
24 December 2013 | Director's details changed for Nita Jayesh Parmar on 20 November 2013 (2 pages) |
24 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (3 pages) |
24 December 2013 | Director's details changed for Nita Jayesh Parmar on 20 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Nita Jayesh on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Nita Jayesh on 18 March 2011 (2 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|