London
SE1 1YW
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Registered Address | Pyramid House 956 High Road Finchley London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | City Equities Investment Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,182,681 |
Cash | £200 |
Current Liabilities | £4,715,266 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2015 | Current accounting period extended from 12 February 2015 to 31 March 2015 (1 page) |
16 March 2015 | Current accounting period extended from 12 February 2015 to 31 March 2015 (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Previous accounting period shortened from 31 March 2015 to 12 February 2015 (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Previous accounting period shortened from 31 March 2015 to 12 February 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2014 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 25 April 2014 (1 page) |
24 March 2014 | Director's details changed for Mr Yoram Yossifoff on 23 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Yoram Yossifoff on 23 March 2014 (2 pages) |
23 May 2013 | Company name changed park lane casinos LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed park lane casinos LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|