Uxbridge
Middlesex
UB10 9LF
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
1 at £1 | Flora Koumi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,650 |
Cash | £152,143 |
Current Liabilities | £35,199 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 March 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 March 2016 (2 pages) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 February 2016 | Previous accounting period extended from 15 November 2015 to 31 January 2016 (1 page) |
17 February 2016 | Previous accounting period extended from 15 November 2015 to 31 January 2016 (1 page) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Previous accounting period shortened from 30 November 2015 to 15 November 2015 (1 page) |
3 December 2015 | Previous accounting period shortened from 30 November 2015 to 15 November 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 November 2014 | Director's details changed for Ms. Flora Christodoulos Koumi on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Ms. Flora Christodoulos Koumi on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2013 | Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|