London
N15 3JJ
Secretary Name | Richard Michael Mahoney |
---|---|
Status | Closed |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 428 St. Ann's Road London N15 3JJ |
Website | retro-jet.com |
---|---|
Email address | [email protected] |
Telephone | 020 32397104 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Patrick Ngandu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,992 |
Current Liabilities | £5,142 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 428 St. Ann's Road London N15 3JJ United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 428 St. Ann's Road London N15 3JJ United Kingdom on 26 January 2012 (2 pages) |
19 January 2012 | Incorporation (37 pages) |
19 January 2012 | Incorporation (37 pages) |