London
NW5 2EB
Secretary Name | James Burwood |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Gayton Road London NW3 1TX |
Website | www.jessmandeville.com |
---|
Registered Address | 43c Gaisford Street London NW5 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
1 at £1 | Jessica Mandeville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,092 |
Cash | £25,819 |
Current Liabilities | £17,677 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2014 | Director's details changed for Jessica Mandeville on 2 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Jessica Mandeville on 2 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Jessica Mandeville on 2 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from 18a Gayton Road London NW3 1TX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 18a Gayton Road London NW3 1TX England on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Jessica Mandeville on 1 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 18a Gayton Road London NW3 1TX England on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Jessica Mandeville on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Jessica Mandeville on 1 October 2013 (2 pages) |
25 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
25 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
21 November 2012 | Termination of appointment of James Burwood as a secretary (1 page) |
21 November 2012 | Termination of appointment of James Burwood as a secretary (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|