London
WC1R 4AG
Director Name | Mrs D'Arcy Donna Vigors |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Model & Fashion Designer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
75 at £1 | D'arcy Donna Vigors 75.00% Ordinary |
---|---|
25 at £1 | Heidi Jo Bishop 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £9,685 |
Current Liabilities | £9,523 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Director's details changed for Mrs Heidi Jo Bishop on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for D'arcy Donna Vigors on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mrs Heidi Jo Bishop on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for D'arcy Donna Vigors on 30 September 2013 (2 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|