London
W1F 9PY
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,167,955 |
Cash | £322,726 |
Current Liabilities | £493,162 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2021 | Notice of final account prior to dissolution (16 pages) |
9 September 2020 | Progress report in a winding up by the court (15 pages) |
12 September 2019 | Progress report in a winding up by the court (14 pages) |
11 October 2018 | Progress report in a winding up by the court (15 pages) |
28 September 2017 | Progress report in a winding up by the court (14 pages) |
28 September 2017 | Progress report in a winding up by the court (14 pages) |
14 October 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/08/2016 (8 pages) |
14 October 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/08/2016 (8 pages) |
7 October 2015 | INSOLVENCY:liquidators annual progress report bdd 07/08/2015 (9 pages) |
7 October 2015 | INSOLVENCY:liquidators annual progress report bdd 07/08/2015 (9 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 August 2014 | Registered office address changed from 49 Carnaby Street London W1F 9PY to C/O Frp Advisory 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 49 Carnaby Street London W1F 9PY to C/O Frp Advisory 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 August 2014 (2 pages) |
19 August 2014 | Appointment of a liquidator (1 page) |
19 August 2014 | Appointment of a liquidator (1 page) |
14 August 2014 | Order of court to wind up (2 pages) |
14 August 2014 | Order of court to wind up (2 pages) |
18 June 2014 | Company name changed vamasoft LTD\certificate issued on 18/06/14
|
18 June 2014 | Company name changed vamasoft LTD\certificate issued on 18/06/14
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 February 2013 | Director's details changed for Mr Christopher O'neil on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Christopher O'neil on 11 February 2013 (2 pages) |
6 December 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW England on 6 December 2012 (1 page) |
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
18 January 2012 | Company name changed inta partners LTD\certificate issued on 18/01/12
|
18 January 2012 | Company name changed inta partners LTD\certificate issued on 18/01/12
|
29 September 2011 | Registered office address changed from the Clock House 140 London Road Guldford GU1 1UW England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from the Clock House 140 London Road Guldford GU1 1UW England on 29 September 2011 (1 page) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|