Riga
Lv-1002
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Suite 17071 43 Bedford Street London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Andrejs Kolupajevs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,128 |
Cash | £159 |
Current Liabilities | £31 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (2 pages) |
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 February 2013 | Resolutions
|
29 January 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 January 2013 (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Appointment of Mr Andrejs Kolupajevs as a director on 14 November 2011 (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
14 November 2011 | Termination of appointment of Edwina Coales as a director on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary on 14 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Nominee Director Ltd as a director on 14 November 2011 (1 page) |
24 February 2011 | Incorporation
|
24 February 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 (1 page) |