Fulham
London
SW6 3AU
Director Name | Mr Andrew Terence Coote |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Financial Director |
Country of Residence | London |
Correspondence Address | 9 Woolneigh Street Fulham London SW6 3AU |
Website | boutiqueathome.co.uk |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Mrs Natalia Alexandrovna Coote 90.00% Ordinary |
---|---|
100 at £1 | Mr Andrew Terence Coote 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,456 |
Cash | £8,015 |
Current Liabilities | £138,782 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 February 2013 | Delivered on: 23 February 2013 Persons entitled: Christopher Michael Casey and Harriet Lucinda Casey Classification: Rent deposit deed Secured details: £12,583 due or to become due. Particulars: All money withdrawn from the deposit account. Outstanding |
---|
12 September 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
7 July 2017 | Director's details changed for Mr Natalia Alexandrovna Coote on 7 July 2017 (2 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
15 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 April 2016 | Termination of appointment of Andrew Terence Coote as a director on 31 March 2016 (1 page) |
9 March 2016 | Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL to 5 Broadbent Close Highgate London N6 5JW on 9 March 2016 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 February 2014 | Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE on 19 February 2014 (1 page) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 February 2011 | Incorporation (23 pages) |