London
E15 4DP
Registered Address | 69 Faringford Road London E15 4DP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
1 at £1 | Olivia Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £16,405 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 December 2014 | Registered office address changed from 145-157 St. John Street Suite Lp25822, Lower Ground Floor London EC1V 4PW England to 69 Faringford Road London E15 4DP on 27 December 2014 (1 page) |
16 August 2014 | Registered office address changed from 132 Colwith Road London W6 9EZ to 145-157 St. John Street Suite Lp25822, Lower Ground Floor London EC1V 4PW on 16 August 2014 (1 page) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 November 2013 | Director's details changed for Olivia Keogh on 1 December 2011 (2 pages) |
16 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 November 2013 | Director's details changed for Olivia Keogh on 1 December 2011 (2 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 2 February 2012 (2 pages) |
3 August 2011 | Incorporation
|