London
NW1 6BB
Director Name | Mrs Charlotte Louise Lightfoot |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£109,504 |
Cash | £68,733 |
Current Liabilities | £284,303 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2016 | Final Gazette dissolved following liquidation (1 page) |
28 May 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 May 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to One Great Cumberland Place Marble Arch London W1H 7LW on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to One Great Cumberland Place Marble Arch London W1H 7LW on 18 March 2015 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 January 2014 | Termination of appointment of Charlotte Lightfoot as a director (1 page) |
31 January 2014 | Termination of appointment of Charlotte Lightfoot as a director (1 page) |
2 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 August 2013 | Registered office address changed from Barnby House Barnby Gate Newark Notts NG24 1PZ England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Barnby House Barnby Gate Newark Notts NG24 1PZ England on 28 August 2013 (1 page) |
10 August 2012 | Incorporation
|
10 August 2012 | Incorporation
|