Kinnerton Street
Knightsbridge
London
SW1X 8EA
Director Name | Mrs Leanna Genevieve Sahota |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knighsbridge Car Park Level 2 Kinnerton Street Knightsbridge London SW1X 8EA |
Registered Address | Knighsbridge Car Park Level 2 Kinnerton Street Knightsbridge London SW1X 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Gurcharn Sahota 50.00% Ordinary |
---|---|
1 at £1 | Leanna Garbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,750 |
Cash | £6,945 |
Current Liabilities | £9,122 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 March 2015 | Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages) |
11 September 2012 | Director's details changed for Leanna Garbett on 8 June 2012 (3 pages) |
11 September 2012 | Director's details changed for Leanna Garbett on 8 June 2012 (3 pages) |
11 September 2012 | Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages) |
11 September 2012 | Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages) |
11 September 2012 | Director's details changed for Leanna Garbett on 8 June 2012 (3 pages) |
10 July 2012 | Director's details changed for Leanna Garbett on 1 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Leanna Garbett on 1 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Leanna Garbett on 1 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS on 12 June 2012 (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed liquid vehicle appearance centres LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed liquid vehicle appearance centres LIMITED\certificate issued on 08/02/12
|
16 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page) |
13 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page) |
26 September 2011 | Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS United Kingdom on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS United Kingdom on 26 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Gurcharn Sahota on 19 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Gurcharn Sahota on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 8 Pedmore Mews Worcester Lane Pedmore Stourbridge West Midlands DY8 2PY England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 8 Pedmore Mews Worcester Lane Pedmore Stourbridge West Midlands DY8 2PY England on 20 September 2011 (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|