West Hampstead
London
NW6 1NB
Director Name | Miss Abby Boyle |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Lymington Mansion S Flat 14 Lymington Mansions West Hampstead London NW6 1SF |
Telephone | 0845 1647177 |
---|---|
Telephone region | Unknown |
Registered Address | 77 Mill Lane Flat A West Hampstead London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
100 at £1 | Nathan Keil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,133 |
Cash | £37,774 |
Current Liabilities | £18,068 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
25 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Registered office address changed from Flat G 10 Parsifal Road London NW6 1UH England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Flat G 10 Parsifal Road London NW6 1UH England on 2 August 2012 (1 page) |
9 July 2012 | Registered office address changed from Flat G 10 Parsifal Road West Hampstead London NW6 1UH England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lymington Mansion S Flat 14 Lymington Mansions West Hampstead London England NW6 1SF England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lymington Mansion S Flat 14 Lymington Mansions West Hampstead London England NW6 1SF England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Flat G 10 Parsifal Road West Hampstead London NW6 1UH England on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Termination of appointment of Abby Boyle as a director (1 page) |
20 June 2011 | Incorporation
|