Richmond
Surrey
TW9 1UF
Secretary Name | Mrs Gursharon Kaur Grewal |
---|---|
Status | Closed |
Appointed | 01 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 March 2017) |
Role | Company Director |
Correspondence Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
Registered Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,560 |
Cash | £3,983 |
Current Liabilities | £113,280 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 December 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (7 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (7 pages) |
17 April 2015 | Registered office address changed from First Floor, 46-48 Victoria Road Farnborough Hampshire GU14 7PG to 82-86 Sheen Road Richmond Surrey TW9 1UF on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from First Floor, 46-48 Victoria Road Farnborough Hampshire GU14 7PG to 82-86 Sheen Road Richmond Surrey TW9 1UF on 17 April 2015 (2 pages) |
20 March 2015 | Statement of affairs with form 4.19 (7 pages) |
20 March 2015 | Statement of affairs with form 4.19 (7 pages) |
20 March 2015 | Resolutions
|
18 September 2014 | Voluntary strike-off action has been suspended (1 page) |
18 September 2014 | Voluntary strike-off action has been suspended (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from C/O Mimosa 46-48 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Mimosa 46-48 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 June 2012 | Appointment of Mrs Gursharon Kaur Grewal as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Gursharon Kaur Grewal as a secretary (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|