London
WC2H 9PA
Website | www.liquidgoldspraytan.com/ |
---|---|
Telephone | 0151 8368415 |
Telephone region | Liverpool |
Registered Address | 68a Neal Street London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £100 | Emma Louise Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,884 |
Cash | £3,894 |
Current Liabilities | £22,777 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
1 October 2014 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Director's details changed for Ms Emma Louise Bailey on 1 January 2012 (2 pages) |
13 May 2013 | Director's details changed for Ms Emma Louise Bailey on 1 January 2012 (2 pages) |
13 May 2013 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Ms Emma Louise Bailey on 1 January 2012 (2 pages) |
13 May 2013 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Registered office address changed from Flat 3 114 Sutherland Ave London W9 2QP England on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Flat 3 114 Sutherland Ave London W9 2QP England on 11 August 2011 (1 page) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|