London
SE9 0AR
Secretary Name | Haydn Calvin Wood |
---|---|
Status | Closed |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrington House North Cadbury Yeovil Somerset BA22 7DB |
Website | duchennedesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 35328513 |
Telephone region | London |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mariana Zegianini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,793 |
Cash | £9,666 |
Current Liabilities | £19,800 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Secretary's details changed for Haydn Calvin Wood on 19 February 2014 (1 page) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Director's details changed for Ms Mariana Zegianini on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Ms Mariana Zegianini on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Company name changed alan bates design (uk) LIMITED\certificate issued on 03/02/12
|
9 January 2012 | Incorporation
|