16 Brune Street
London
E1 7NJ
Director Name | Miss Victoria Tabiner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 016 Coppergate House 16 Brune Street London E1 7NJ |
Registered Address | 016 Coppergate House 16 Brune Street London E1 7NJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Charlotte Goodman 50.00% Ordinary |
---|---|
1 at £1 | Victoria Tabiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £84 |
Current Liabilities | £9 |
Latest Accounts | 12 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 May |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 12 May 2014 (3 pages) |
7 August 2014 | Previous accounting period extended from 30 November 2013 to 12 May 2014 (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
12 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Registered office address changed from 7 Newbury Mews London NW5 3HP United Kingdom on 25 September 2013 (1 page) |
28 January 2013 | Company name changed g & t homes LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Director's details changed for Victoria Tabina on 28 January 2013 (2 pages) |
13 November 2012 | Incorporation
|