Pritchards Road
London
E2 9BJ
Director Name | Ms Jacqueline Linda Miles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Mediator And Trainer |
Country of Residence | Gb-Eng |
Correspondence Address | 30 Hazell Park Amersham Bucks HP7 9AB |
Director Name | Ms Cathy Warren |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Trainer And Mediator |
Country of Residence | Gb-Eng |
Correspondence Address | 106 Trinity Rise London SW2 2QT |
Registered Address | 54 Besford House Pritchards Road London E2 9BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
3 at £1 | Michele Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859 |
Cash | £431 |
Current Liabilities | £302 |
Latest Accounts | 9 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 February |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
10 November 2012 | Total exemption small company accounts made up to 9 February 2012 (9 pages) |
10 November 2012 | Total exemption small company accounts made up to 9 February 2012 (9 pages) |
10 November 2012 | Total exemption small company accounts made up to 9 February 2012 (9 pages) |
9 November 2012 | Previous accounting period shortened from 5 April 2012 to 9 February 2012 (1 page) |
9 November 2012 | Previous accounting period shortened from 5 April 2012 to 9 February 2012 (1 page) |
9 November 2012 | Previous accounting period shortened from 5 April 2012 to 9 February 2012 (1 page) |
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
9 March 2012 | Current accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
9 March 2012 | Current accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
9 March 2012 | Current accounting period extended from 29 February 2012 to 5 April 2012 (1 page) |
14 July 2011 | Termination of appointment of Cathy Warren as a director (1 page) |
14 July 2011 | Termination of appointment of Cathy Warren as a director (1 page) |
23 March 2011 | Termination of appointment of Jacqueline Miles as a director (1 page) |
23 March 2011 | Termination of appointment of Jacqueline Miles as a director (1 page) |
4 March 2011 | Registered office address changed from 106 Trinity Rise London London SW2 2QT United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 106 Trinity Rise London London SW2 2QT United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 106 Trinity Rise London London SW2 2QT United Kingdom on 4 March 2011 (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|