London
NW3 4LX
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,202 |
Cash | £238 |
Current Liabilities | £19,701 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 December 2021 | Termination of appointment of Jaroslaw Sampat as a director on 4 May 2021 (1 page) |
24 November 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (18 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 7 July 2020 (15 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 7 July 2019 (9 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (15 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (16 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (14 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (14 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 7 July 2015 (12 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (12 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (12 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 7 July 2015 (12 pages) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Registered office address changed from Unit 15B Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Unit 15B Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 June 2014 (2 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Unit 15C Atlas Business Centre Oxgate Lane London NW2 7HJ England on 2 March 2012 (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|