Salisbury Finsbury Circus
London
EC2M 5QQ
Registered Address | 5th Floor (744-750) Salisbury House Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Santa Madeleine Bernardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,636 |
Cash | £104,794 |
Current Liabilities | £24,158 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 22 January 2015 (15 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (15 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (15 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 February 2014 | Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 17 February 2014 (1 page) |
29 January 2014 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 29 January 2014 (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Declaration of solvency (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Miss Santa Madeleine Bernardi on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Miss Santa Madeleine Bernardi on 25 February 2013 (2 pages) |
21 September 2012 | Director's details changed for Miss Santa Madeleine Bernardi on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Miss Santa Madeleine Bernardi on 13 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|