London
W11 2RE
Registered Address | Flat 12 36- 38 Chepstow Villas London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Stephanie Mahl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £320 |
Current Liabilities | £2,273 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 June 2013 | Registered office address changed from 360 House 7 Cambridge Court London W6 7NJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 360 House 7 Cambridge Court London W6 7NJ on 26 June 2013 (1 page) |
14 April 2013 | Director's details changed for Ms. Stephanie Mahl on 1 January 2013 (2 pages) |
14 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Director's details changed for Ms. Stephanie Mahl on 1 January 2013 (2 pages) |
14 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Director's details changed for Ms. Stephanie Mahl on 1 January 2013 (2 pages) |
16 March 2012 | Registered office address changed from 8 Pembridge Villas London W11 2SU United Kingdom on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 8 Pembridge Villas London W11 2SU United Kingdom on 16 March 2012 (2 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|