Chatham
Kent
ME4 6UN
Registered Address | Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Monish Shome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £103 |
Current Liabilities | £4,726 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Mr Monish Shome on 17 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Mr Monish Shome on 17 May 2013 (2 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Mr Monish Shome on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Monish Shome on 11 January 2012 (2 pages) |
13 July 2011 | Registered office address changed from 27 the Esplanade Rochester ME1 1QW England on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 27 the Esplanade Rochester ME1 1QW England on 13 July 2011 (1 page) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|