London
SE15 6NP
Registered Address | 7 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Nicholas Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,019 |
Cash | £4,424 |
Current Liabilities | £4,895 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 March 2014 | Director's details changed for Nicholas Edward John Clarke on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Nicholas Edward John Clarke on 10 March 2014 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
1 May 2013 | Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Nicholas Clarke on 20 April 2012 (2 pages) |
11 March 2013 | Director's details changed for Nicholas Clarke on 20 April 2012 (2 pages) |
7 March 2013 | Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page) |
5 March 2013 | Director's details changed for Nicholas Clarke on 4 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Nicholas Clarke on 4 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page) |
21 June 2012 | Director's details changed for Nicholas Clarke on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Nicholas Clarke on 21 June 2012 (2 pages) |
20 April 2012 | Incorporation (53 pages) |
20 April 2012 | Incorporation (53 pages) |