London
NW2 7BR
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr John Charles Buhagiar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,490 |
Cash | £82 |
Current Liabilities | £8,452 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (4 pages) |
10 December 2014 | Application to strike the company off the register (4 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 July 2011 | Appointment of John Charles Buhagiar as a director (3 pages) |
15 July 2011 | Appointment of John Charles Buhagiar as a director (3 pages) |
14 July 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
14 July 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
14 July 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
14 July 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
6 July 2011 | Incorporation (44 pages) |
6 July 2011 | Incorporation (44 pages) |