14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | James Langdon Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £10,219 |
Current Liabilities | £24,813 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
21 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Change of details for Mrs Rachel Elizabeth Sharp as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
14 August 2017 | Change of details for Mr James Langdon Sharp as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr James Langdon Sharp as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr James Langdon Sharp on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr James Langdon Sharp on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Rachel Elizabeth Sharp as a person with significant control on 14 August 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|