London
WC1H 9LT
Director Name | Dr Lindsey Fitzharris |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 34 Everest Avenue Llanishen Cardiff CF14 5AS Wales |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,744 |
Cash | £103,941 |
Current Liabilities | £60,197 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (10 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 10 November 2015 (10 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnett Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
4 December 2014 | Registered office address changed from C/O Mrs P. S. Bracken 34 Everest Avenue Llanishen Cardiff CF14 5AS to 2 Mountview Court 310 Friern Barnett Lane Whetstone London N20 0YZ on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Mrs P. S. Bracken 34 Everest Avenue Llanishen Cardiff CF14 5AS to 2 Mountview Court 310 Friern Barnett Lane Whetstone London N20 0YZ on 4 December 2014 (2 pages) |
3 December 2014 | Declaration of solvency (3 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 September 2014 | Withdraw the company strike off application (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
6 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 December 2012 | Registered office address changed from 84 Horseferry Road Flat 219 Cranbrook House Westminster SW1P 2AD London SW1P 2AD United Kingdom on 2 December 2012 (1 page) |
2 December 2012 | Registered office address changed from 84 Horseferry Road Flat 219 Cranbrook House Westminster SW1P 2AD London SW1P 2AD United Kingdom on 2 December 2012 (1 page) |
5 September 2012 | Termination of appointment of Lindsey Fitzharris as a director (1 page) |
25 July 2012 | Incorporation
|