1-11 Glenthorne Road
London
W6 0LH
Director Name | Clare-Ann Alison Hamel-Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Trinidad And Tobago |
Status | Closed |
Appointed | 16 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH |
Registered Address | Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Clare-ann Alison Hamel-smith 50.00% Ordinary |
---|---|
1 at £1 | Joshua Paul Fransen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,068 |
Net Worth | £12,291 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
24 May 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
8 May 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
8 May 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
8 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|