Wolverhampton
WV3 0JH
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pavani Priyadarshini Mikkili 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £215 |
Current Liabilities | £5,823 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 December 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages) |
31 July 2012 | Director's details changed for Pavani Priyadarshini Mikkili on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Pavani Priyadarshini Mikkili on 26 July 2012 (2 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|