Cheyne Walk
London
SW3 5LS
Director Name | Mr Daniel Michael Hellin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Builder And Developer |
Country of Residence | England |
Correspondence Address | 6 St Anne's Mews The Downs London SW20 8AY |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Daniel Michael Hellin 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Geoffroy Vassilopoulos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,358 |
Cash | £99,013 |
Current Liabilities | £154,866 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
27 September 2013 | Delivered on: 2 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 11 November 2021 (11 pages) |
12 March 2021 | Statement of affairs (8 pages) |
18 January 2021 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2020 | Resolutions
|
4 November 2020 | Registered office address changed from 19 Carlyle Mansions Cheyne Walk London SW3 5LS to Allan House 10 Princes Street London W1G 0AH on 4 November 2020 (2 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
31 October 2019 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 February 2018 | Director's details changed for Mr Daniel Michael Hellin on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr Daniel Michael Hellin as a person with significant control on 7 February 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Registration of charge 082727340001, created on 27 September 2013 (8 pages) |
2 October 2013 | Registration of charge 082727340001, created on 27 September 2013 (8 pages) |
30 October 2012 | Incorporation (36 pages) |
30 October 2012 | Incorporation (36 pages) |