London
W2 1EP
Director Name | Ms Lisa Wenman |
---|---|
Date of Birth | September 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 311a Uxbridge Road Mill End Rickmansworth WD3 8DS |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,867 |
Cash | £8,906 |
Current Liabilities | £53,396 |
Latest Accounts | 30 April 2013 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 October 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 24 Conduit Place London W2 1EP on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 24 Conduit Place London W2 1EP on 20 October 2016 (2 pages) |
13 October 2016 | Statement of affairs with form 4.19 (6 pages) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Statement of affairs with form 4.19 (6 pages) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Resolutions
|
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Director's details changed for Mr Jesse Wisdom Penfold on 18 March 2014 (2 pages) |
17 March 2016 | Director's details changed for Mr Jesse Wisdom Penfold on 18 March 2014 (2 pages) |
16 March 2016 | Registered office address changed from Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 March 2016 (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to Finchingfield Rowly Drive Cranleigh Surrey GU6 8PJ on 6 March 2015 (1 page) |
22 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 March 2014 | Appointment of Mr Jesse Penfold as a director (2 pages) |
18 March 2014 | Termination of appointment of Lisa Wenman as a director (1 page) |
18 March 2014 | Appointment of Mr Jesse Penfold as a director (2 pages) |
18 March 2014 | Termination of appointment of Lisa Wenman as a director (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth WD3 8DS England on 9 October 2012 (1 page) |
11 April 2012 | Incorporation (24 pages) |
11 April 2012 | Incorporation (24 pages) |