London
E10 6HJ
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kobina Mensah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,559 |
Gross Profit | £113,986 |
Net Worth | £336 |
Cash | £21,971 |
Current Liabilities | £44,126 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (18 pages) |
17 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (18 pages) |
22 November 2018 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018 (2 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (25 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Resolutions
|
24 April 2017 | Statement of affairs with form 4.19 (6 pages) |
24 April 2017 | Statement of affairs with form 4.19 (6 pages) |
24 April 2017 | Resolutions
|
10 March 2017 | Registered office address changed from 58 Sandringham Road London E10 6HJ to Gable House 239 Regents Park Road London N3 3LF on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 58 Sandringham Road London E10 6HJ to Gable House 239 Regents Park Road London N3 3LF on 10 March 2017 (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
13 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 14 September 2012 (2 pages) |
4 January 2012 | Incorporation (22 pages) |
4 January 2012 | Incorporation (22 pages) |