London
SE3 7LS
Director Name | Rosie Nicola Jane Brown |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cheyne Gardens London SW3 5QT |
Registered Address | 21a Humber Road London SE3 7LS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
2 at £1 | Edward James Kiernan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,591 |
Cash | £6,813 |
Current Liabilities | £4,663 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 February 2014 | Registered office address changed from 18 Cheyne Gardens London SW3 5QT United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 18 Cheyne Gardens London SW3 5QT United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Director's details changed for Edward James Kiernan on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Edward James Kiernan on 13 February 2014 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
4 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 September 2013 | Termination of appointment of Rosie Brown as a director (1 page) |
2 September 2013 | Termination of appointment of Rosie Brown as a director (1 page) |
23 July 2012 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom on 23 July 2012 (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|