London
W6 7NJ
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Telephone | 020 74713500 |
---|---|
Telephone region | London |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,250 |
Net Worth | -£285 |
Cash | £165 |
Current Liabilities | £1,933 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 January 2014 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Termination of appointment of Paul Manley as a director (2 pages) |
9 March 2011 | Appointment of Leszek Lisicki as a director (3 pages) |
9 March 2011 | Appointment of Leszek Lisicki as a director (3 pages) |
9 March 2011 | Termination of appointment of Paul Manley as a director (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|