London
W1T 6QW
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sam Tilston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,808 |
Cash | £1,143 |
Current Liabilities | £3,501 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2012 | Appointment of Mr Sam Tilston as a director (2 pages) |
14 August 2012 | Appointment of Mr Sam Tilston as a director (2 pages) |
13 August 2012 | Termination of appointment of Ela Shah as a director (1 page) |
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|
13 August 2012 | Termination of appointment of Ela Shah as a director (1 page) |