3 Lawnhouse Close
London
E14 9YG
Director Name | Emma Jane Willis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Trinity Road London SW17 7SQ |
Registered Address | 81a Trinity Road London SW17 7SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
50 at £1 | Andrew Metcalfe 49.02% Ordinary A |
---|---|
50 at £1 | Emma Willis 49.02% Ordinary A |
1 at £1 | Andrew Metcalfe 0.98% Ordinary C |
1 at £1 | Emma Willis 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £5,562 |
Current Liabilities | £6,681 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
1 October 2012 | Registered office address changed from 58a Ramsden Road London SW12 8QZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 58a Ramsden Road London SW12 8QZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 58a Ramsden Road London SW12 8QZ United Kingdom on 1 October 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 July 2012 | Director's details changed for Emma Jane Willis on 1 July 2011 (2 pages) |
8 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Director's details changed for Emma Jane Willis on 1 July 2011 (2 pages) |
8 July 2012 | Director's details changed for Emma Jane Willis on 1 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from Holly Cottage 3 Landells Bampton Oxon OX18 2LJ England on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Holly Cottage 3 Landells Bampton Oxon OX18 2LJ England on 22 July 2011 (1 page) |
1 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 July 2011 | Incorporation
|
1 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 July 2011 | Incorporation
|
1 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |