Southfields
London
SW19 6QU
Registered Address | Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Arthur Ben Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,574 |
Net Worth | £5,376 |
Current Liabilities | £900 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
12 August 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
4 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
18 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
14 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 December 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from 53 Cambridge Grove London W6 Olb United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 53 Cambridge Grove London W6 Olb United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 53 Cambridge Grove London W6 Olb United Kingdom on 1 May 2012 (1 page) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|