London
W1G 9QD
Secretary Name | Miss Ionela Simona Tabarcea |
---|---|
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harley Street London W1G 9QD |
Registered Address | 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £10 | Simona Ionela Tabarcea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,479 |
Cash | £1,618 |
Current Liabilities | £2,677 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Secretary's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (1 page) |
19 May 2014 | Director's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (1 page) |
19 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Miss Ionela Simona Tabarcea on 1 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Director's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
30 April 2013 | Director's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
30 April 2013 | Secretary's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
30 April 2013 | Director's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
30 April 2013 | Secretary's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Secretary's details changed for Miss Ionela Simona Tabarcea on 5 July 2011 (2 pages) |
25 April 2013 | Secretary's details changed for Miss Simona Ionela Tabarcea on 25 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Miss Simona Ionela Tabarcea on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Miss Simona Ionela Tabarcea on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Miss Simona Ionela Tabarcea on 25 April 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from 82 Hillsborough Court Mortimer Crescent London NW6 5NT on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 82 Hillsborough Court Mortimer Crescent London NW6 5NT on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 82 Hillsborough Court Mortimer Crescent London NW6 5NT on 7 September 2012 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Registered office address changed from 206 Manford Way Chigwell IG7 4DG United Kingdom on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 206 Manford Way Chigwell IG7 4DG United Kingdom on 20 September 2011 (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|