London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dean Ross Guzovich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,401 |
Cash | £49,602 |
Current Liabilities | £21,361 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages) |
3 September 2012 | Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages) |
3 September 2012 | Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 7 October 2011 (3 pages) |
30 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page) |
2 May 2012 | Director's details changed for Dean Ross Guzovich on 27 April 2012 (2 pages) |
2 May 2012 | Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page) |
2 May 2012 | Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page) |
2 May 2012 | Director's details changed for Dean Ross Guzovich on 27 April 2012 (2 pages) |
21 March 2011 | Appointment of Dean Ross Guzovich as a director (3 pages) |
21 March 2011 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
21 March 2011 | Appointment of Dean Ross Guzovich as a director (3 pages) |
21 March 2011 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
9 March 2011 | Incorporation (43 pages) |
9 March 2011 | Incorporation (43 pages) |