Covent Garden
London
WC2H 9JQ
Director Name | Miss Loveleen Kaur |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN |
Website | www.cinderclean.com |
---|
Registered Address | 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ramoan Gunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,750 |
Current Liabilities | £14,050 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
3 August 2015 | Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages) |
2 August 2014 | Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages) |
2 August 2014 | Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages) |
2 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2014 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 26 February 2014 (1 page) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page) |
4 August 2011 | Termination of appointment of Loveleen Kaur as a director (1 page) |
4 August 2011 | Termination of appointment of Loveleen Kaur as a director (1 page) |
21 July 2011 | Appointment of Miss Loveleen Kaur as a director (2 pages) |
21 July 2011 | Appointment of Miss Loveleen Kaur as a director (2 pages) |
21 July 2011 | Director's details changed for Mr Ramoan Gunter on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Ramoan Gunter on 21 July 2011 (2 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|