10 Eastern Esplanade
Cliftonville
Kent
CT9 2LB
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Anthony John Greenaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211 |
Cash | £2,907 |
Current Liabilities | £15,896 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 February 2018 | Application to strike the company off the register (2 pages) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
19 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
19 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Director's details changed for Mr Anthony John Greenaway on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Anthony John Greenaway on 14 May 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
19 July 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
19 July 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
19 July 2012 | Appointment of Mr Anthony John Greenaway as a director (2 pages) |
19 July 2012 | Appointment of Mr Anthony John Greenaway as a director (2 pages) |
19 July 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
19 July 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
25 April 2012 | Incorporation (44 pages) |
25 April 2012 | Incorporation (44 pages) |