London
SW19 6LF
Director Name | James Parker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 115 Winterfold Close London SW19 6LF |
Registered Address | Qwest Unit 2.08 1100 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,931 |
Cash | £29,870 |
Current Liabilities | £32,119 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Completion of winding up (1 page) |
31 May 2016 | Completion of winding up (1 page) |
6 October 2015 | Order of court to wind up (2 pages) |
6 October 2015 | Order of court to wind up (2 pages) |
19 May 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | Voluntary strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 August 2014 | Registered office address changed from Little Edser Shere Rd Ewhurst Surrey GU6 7PQ to Qwest Unit 2.08 1100 Great West Road Brentford TW8 0GP on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Little Edser Shere Rd Ewhurst Surrey GU6 7PQ to Qwest Unit 2.08 1100 Great West Road Brentford TW8 0GP on 22 August 2014 (1 page) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 May 2012 | Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 115 Winterfold Close London SW19 6LF United Kingdom on 4 May 2012 (1 page) |
12 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of James Parker as a director (2 pages) |
24 May 2011 | Termination of appointment of James Parker as a director (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|