Lob Lane
Stamford Bridge
YO41 1BN
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Roger Laishley 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 11 August 2014 (15 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (15 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (15 pages) |
20 August 2013 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 20 August 2013 (2 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 April 2012 | Incorporation (20 pages) |
2 April 2012 | Incorporation (20 pages) |