London
W1G 9TB
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | Colin Peter Linney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Beadles Little Hallingbury Bishops Stortford Herts CM22 7XA |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | lsrecruitmentservices.com |
---|
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Colin Peter Linney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,695 |
Cash | £2,768 |
Current Liabilities | £207,284 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 April 2017 | Statement of affairs with form 4.19 (6 pages) |
25 April 2017 | Statement of affairs with form 4.19 (6 pages) |
19 April 2017 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 76 New Cavendish Street London W1G 9TB on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 76 New Cavendish Street London W1G 9TB on 19 April 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Appointment of Mr Sean William Coulbeck as a director (2 pages) |
12 October 2012 | Termination of appointment of Colin Linney as a director (1 page) |
12 October 2012 | Termination of appointment of Colin Linney as a director (1 page) |
12 October 2012 | Appointment of Mr Sean William Coulbeck as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Appointment of Colin Peter Linney as a director (3 pages) |
9 March 2011 | Appointment of Colin Peter Linney as a director (3 pages) |
8 March 2011 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
8 March 2011 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
8 March 2011 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|