London
WC1X 8TA
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Simon Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,714 |
Current Liabilities | £70,414 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Director's details changed for Simon Morrison on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Simon Morrison on 24 June 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 (2 pages) |
4 April 2012 | Incorporation (36 pages) |
4 April 2012 | Incorporation (36 pages) |