London
NW11 7AL
Secretary Name | Marie-Claude Gervais |
---|---|
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 South Square London NW11 7AL |
Registered Address | 17 South Square London NW11 7AL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1000 at £1 | Marie-claude Gervais 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £34,875 |
Cash | £53,674 |
Current Liabilities | £20,276 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to 17 South Square London NW11 7AL on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to 17 South Square London NW11 7AL on 10 June 2015 (1 page) |
10 June 2015 | Director's details changed for Marie-Claude Gervais on 10 June 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Marie-Claude Gervais on 10 June 2015 (1 page) |
10 June 2015 | Director's details changed for Marie-Claude Gervais on 10 June 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Marie-Claude Gervais on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 February 2013 | Incorporation (23 pages) |
12 February 2013 | Incorporation (23 pages) |