Flat 7
London
W2 3UY
Registered Address | 51 Westbourne Terrace Flat 7 London W2 3UY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mishu Moselle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,561 |
Current Liabilities | £21,101 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2019 (overdue) |
14 April 2023 | Restoration by order of the court (4 pages) |
---|---|
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
11 May 2018 | Director's details changed for Mr Mishu Moselle on 11 May 2018 (2 pages) |
11 May 2018 | Change of details for Mr Mishu Moselle as a person with significant control on 11 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 27 Westbourne Grove Westbourne Grove Flat D London W2 4UA to 51 Westbourne Terrace Flat 7 London W2 3UY on 10 May 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 July 2017 | Notification of Mishu Moselle as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Mishu Moselle as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
6 July 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 May 2014 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 20 May 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Mishu Moselle on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Mishu Moselle on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Mishu Moselle on 8 August 2013 (2 pages) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|