Old Compton Street
London
W1D 5TG
Director Name | Ms Sonja Elisabeth Powell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 23 Grove Crescent London NW9 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,698 |
Cash | £94 |
Current Liabilities | £9,792 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages) |
1 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 31 May 2012 (1 page) |
2 September 2011 | Termination of appointment of Sonja Powell as a director (2 pages) |
2 September 2011 | Termination of appointment of Sonja Powell as a director (2 pages) |
4 March 2011 | Incorporation (19 pages) |
4 March 2011 | Incorporation (19 pages) |