London
W2 1EP
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | 28 Ely Place London EC1N 6AA |
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 |
Year | 2013 |
---|---|
Net Worth | £441,683 |
Cash | £479,428 |
Current Liabilities | £287,845 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (19 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (19 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (19 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (19 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (19 pages) |
2 February 2015 | Registered office address changed from 72 Rochester Place London NW1 9JX to 24 Conduit Place London W2 1EP on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 72 Rochester Place London NW1 9JX to 24 Conduit Place London W2 1EP on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 72 Rochester Place London NW1 9JX to 24 Conduit Place London W2 1EP on 2 February 2015 (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Appointment of a voluntary liquidator (1 page) |
30 January 2015 | Declaration of solvency (3 pages) |
30 January 2015 | Appointment of a voluntary liquidator (1 page) |
30 January 2015 | Declaration of solvency (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
20 June 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
20 June 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|