Marylebone
London
W1H 1EW
Secretary Name | Deepa Nair |
---|---|
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Durweston Street Marylebone London W1H 1EW |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Vimalnath Ammodath 70.00% Ordinary |
---|---|
300 at £1 | Deepa Nair 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,242 |
Cash | £36,490 |
Current Liabilities | £35,248 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 May 2015 | Director's details changed for Vimalnath Ammodath on 30 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Vimalnath Ammodath on 30 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Incorporation (49 pages) |
11 January 2011 | Incorporation (49 pages) |