Cardiff
CF11 7AB
Wales
Director Name | Miss Alexandra Elizabeth Ritchie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Samos Road London SE20 7TU |
Registered Address | Manger House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Alexandra Elizabeth Ritchie 50.00% Ordinary A |
---|---|
1 at £1 | Richard Strudwick 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,425 |
Cash | £14,775 |
Current Liabilities | £11,714 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 October 2015 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 2 May 2015 (2 pages) |
30 October 2015 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 2 May 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Richard Alexander Strudwick on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Richard Alexander Strudwick on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 1 May 2014 (2 pages) |
30 April 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Miss Alexandra Elizabeth Ritchie on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 30 April 2014 (1 page) |
28 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 August 2013 | Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15B Pelham Road London SW19 1SU United Kingdom on 6 August 2013 (1 page) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mr Richard Alexander Strudwick on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Richard Alexander Strudwick on 19 April 2013 (2 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|