London
W2 5EU
Registered Address | Unit 21 Great Western Studios 65 Alfred Road London W2 5EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
100 at £1 | Nicholas Maugham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £60 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 31 Chippenham Mews London W9 2AN England to Unit 21 Great Western Studios 65 Alfred Road London W2 5EU on 14 January 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
3 March 2017 | Registered office address changed from 36 Chippenham Mews Maida Vale W9 2AW to 31 Chippenham Mews London W9 2AN on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 36 Chippenham Mews Maida Vale W9 2AW to 31 Chippenham Mews London W9 2AN on 3 March 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Stewart Maugham on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Stewart Maugham on 1 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Nicholas Stewart Maugham on 1 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 January 2013 | Incorporation (24 pages) |
31 January 2013 | Incorporation (24 pages) |