London
SW11 5RQ
Director Name | Mr Richard Spencer Finian O'Driscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 62 Lavender Hill Battersea London SW11 5RQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1 at £1 | Hasib Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,775 |
Cash | £2,434 |
Current Liabilities | £8,209 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 38 the Fairway Northwood Middlesex HA6 3DY on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 38 the Fairway Northwood Middlesex HA6 3DY on 16 July 2012 (2 pages) |
18 May 2012 | Registered office address changed from Unit a 46 Brixton Road Oval London SW9 6BT England on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from Unit a 46 Brixton Road Oval London SW9 6BT England on 18 May 2012 (2 pages) |
19 April 2012 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 19 April 2012 (1 page) |
18 April 2012 | Appointment of Hasib Choudhury as a director (2 pages) |
18 April 2012 | Appointment of Hasib Choudhury as a director (2 pages) |
18 April 2012 | Termination of appointment of Richard Odriscoll as a director (1 page) |
18 April 2012 | Termination of appointment of Richard Odriscoll as a director (1 page) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|