6 St Andrew Street
London
EC4A 3AE
Registered Address | C/O Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 July 2018 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 July 2018 (2 pages) |
20 July 2018 | Declaration of solvency (5 pages) |
20 July 2018 | Resolutions
|
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
10 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
14 January 2013 | Incorporation (33 pages) |
14 January 2013 | Incorporation (33 pages) |