Abinger Grove
London
SE8 5TE
Director Name | Mrs Eugenie Violet Teasley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 114 Springfield Road Brighton East Sussex BN1 6DE |
Director Name | Miss Arfah Farooq |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Social Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Katherine Road London E6 1PB |
Registered Address | 42 Doughty Street London WC1N 2LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Eugenie Teasley 66.67% Ordinary |
---|---|
1 at £1 | Gianni Bolemole 33.33% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2016 | Director's details changed for Mrs Eugenie Violet Teasley on 26 August 2014 (2 pages) |
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mrs Eugenie Violet Teasley on 26 August 2014 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 November 2014 | Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages) |
23 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|