London
W14 9EQ
Secretary Name | Natalie-Jane Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 May 2017) |
Role | Company Director |
Correspondence Address | Centenary House Queens Club Palliser Road London W14 9EQ |
Director Name | Mr Trevor Julian Worthington Botham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House The Queens Club London W14 9EQ |
Director Name | Mr Tarkan Cevdet Ahmet |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House The Queens Club London W14 9EQ |
Registered Address | Centenary House The Queens Club London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £57,528 |
Cash | £22,427 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (17 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (17 pages) |
23 April 2015 | Statement of affairs with form 4.19 (6 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of affairs with form 4.19 (6 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Termination of appointment of Tarkan Cevdet Ahmet as a director on 16 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Tarkan Cevdet Ahmet as a director on 16 January 2015 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 May 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
16 May 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (17 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (17 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
5 April 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (15 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (15 pages) |
20 August 2012 | Appointment of Mr Trevor Botham as a director (2 pages) |
20 August 2012 | Appointment of Mr Trevor Botham as a director (2 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Appointment of Natalie-Jane Kelly as a secretary (3 pages) |
9 February 2012 | Appointment of Natalie-Jane Kelly as a secretary (3 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|