55 Fetter Lane
London
EC4A 1AA
Director Name | Mr Samir Samani |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nightingale Road Bushey Hertfordshire WD23 3NJ |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18,817 |
Cash | £7,213 |
Current Liabilities | £315,760 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (23 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (23 pages) |
17 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 August 2017 (2 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (11 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (11 pages) |
15 October 2015 | Statement of affairs with form 4.19 (7 pages) |
15 October 2015 | Statement of affairs with form 4.19 (7 pages) |
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
1 October 2015 | Registered office address changed from Ashford House 1st Floor 100 College Road Harrow Middlesex HA1 1BQ to 100 Borough High Street London SE1 1LB on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from Ashford House 1st Floor 100 College Road Harrow Middlesex HA1 1BQ to 100 Borough High Street London SE1 1LB on 1 October 2015 (2 pages) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 May 2014 | Registered office address changed from C/O S a Accy Ltd Unit 6 Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from C/O S a Accy Ltd Unit 6 Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 23 May 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Director's details changed for Mr Chi Wai Leung on 30 September 2012 (2 pages) |
12 October 2012 | Termination of appointment of Samir Samani as a director (1 page) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Director's details changed for Mr Chi Wai Leung on 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Termination of appointment of Samir Samani as a director (1 page) |
19 July 2012 | Appointment of Mr Chi Wai Leung as a director (2 pages) |
19 July 2012 | Appointment of Mr Chi Wai Leung as a director (2 pages) |
12 February 2012 | Registered office address changed from 14 Nightingale Road Bushey Hertfordshire WD23 3NJ England on 12 February 2012 (1 page) |
12 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Registered office address changed from 14 Nightingale Road Bushey Hertfordshire WD23 3NJ England on 12 February 2012 (1 page) |
12 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|