Queen Mary Avenue
London
E18 2FN
Director Name | Miss Oksana Kosubinskaja |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Amersham Avenue London N18 1DT |
Director Name | Ms Rasa Obniavka |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Hawthorn Road London N18 1EY |
Director Name | Miss Jolita Prusaityte |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Spey Street London E14 6PP |
Website | deluxestudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71930660 |
Telephone region | London |
Registered Address | 30 Jubilee Court Queen Mary Avenue London E18 2FN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
100 at £1 | Gabriele Ruplenaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,155 |
Cash | £16,751 |
Current Liabilities | £1,455 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 July 2015 | Director's details changed for Miss Deimante Trimakaite on 1 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 33 Leytonstone Road London E15 1JA to 30 Jubilee Court Queen Mary Avenue London E18 2FN on 16 July 2015 (1 page) |
16 July 2015 | Director's details changed for Miss Deimante Trimakaite on 1 July 2015 (2 pages) |
1 May 2015 | Termination of appointment of Jolita Prusaityte as a director on 30 April 2015 (1 page) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 October 2013 | Appointment of Miss Deimante Trimakaite as a director (2 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Rasa Obniavka as a director (1 page) |
14 October 2013 | Appointment of Miss Jolita Prusaityte as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from 39 Hawthorn Road London N18 1EY United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 39 Hawthorn Road London N18 1EY United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Oksana Kosubinskaja as a director (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|