Locks Heath
Southampton
Hampshire
SO31 6SE
Secretary Name | Mr Manoj Mohindra |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony Joseph Paul Lynam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2014 | Termination of appointment of Manoj Mohindra as a secretary on 24 July 2013 (1 page) |
21 April 2014 | Termination of appointment of Manoj Mohindra as a secretary on 24 July 2013 (1 page) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
21 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|