27 Shad Thames
London
SE1 2YW
Registered Address | Concord House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Nicola Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,176 |
Cash | £2,412 |
Current Liabilities | £3,588 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Company name changed rue-de-armagnac LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed rue-de-armagnac LIMITED\certificate issued on 08/04/11
|
31 December 2010 | Incorporation
|
31 December 2010 | Incorporation
|