11, Mowll Street
London
SW9 6BG
Registered Address | Upper Unit 5 Co-Op Centre 11, Mowll Street London SW9 6BG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
100 at £1 | Opeoluwa Onaboye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,539 |
Current Liabilities | £2,539 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 12 Othello Court Old Hospital Close London SW12 8SR United Kingdom on 6 February 2014 (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Accounts made up to 31 January 2012 (6 pages) |
14 November 2012 | Accounts made up to 31 January 2012 (6 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Company name changed inciteconsultancy LTD\certificate issued on 24/07/12
|
24 July 2012 | Company name changed inciteconsultancy LTD\certificate issued on 24/07/12
|
24 July 2012 | Registered office address changed from 112 Lensbury Way London London SE2 9TA England on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from 112 Lensbury Way London London SE2 9TA England on 24 July 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|