London
E2 9DQ
Registered Address | 34-48 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
100 at £1 | Amarender Narsetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £2,474 |
Current Liabilities | £2,184 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 February 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
19 February 2013 | Registered office address changed from 54 Taunton Avenue Hounslow Middlesex TW3 4AF United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 54 Taunton Avenue Hounslow Middlesex TW3 4AF United Kingdom on 19 February 2013 (1 page) |
8 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-08
|
8 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-08
|
8 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-08
|
23 June 2012 | Registered office address changed from 32 Gillett Close Nuneaton Warwickshire CV11 5XW United Kingdom on 23 June 2012 (1 page) |
23 June 2012 | Registered office address changed from 32 Gillett Close Nuneaton Warwickshire CV11 5XW United Kingdom on 23 June 2012 (1 page) |
31 May 2012 | Registered office address changed from 54 Taunton Avenue Hounslow TW3 4AF United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 54 Taunton Avenue Hounslow TW3 4AF United Kingdom on 31 May 2012 (1 page) |
10 August 2011 | Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|