London
SW12 8UE
Secretary Name | Mr Zachary Jessop |
---|---|
Status | Closed |
Appointed | 02 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 2 Rushleigh 32 Thurleigh Road London SW12 8UE |
Registered Address | 2 Rushleigh 32 Thurleigh Road London SW12 8UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | Paula Jowett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,263 |
Cash | £16,448 |
Current Liabilities | £17,438 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 2 Rushleigh 32 Thurleigh Road London SW12 8UE on 7 October 2014 (1 page) |
2 August 2014 | Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Zachary Jessop as a secretary on 2 August 2014 (2 pages) |
2 August 2014 | Director's details changed for Miss Paula Jowett on 2 August 2014 (2 pages) |
17 February 2014 | Director's details changed for Miss Paula Jowett on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Miss Paula Jowett on 14 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Miss Paula Jowett on 14 February 2014 (3 pages) |
14 February 2014 | Director's details changed for Miss Paula Jowett on 14 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 15 Mons Close Newport NP20 5ET Wales on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 15 Mons Close Newport NP20 5ET Wales on 14 January 2014 (1 page) |
31 March 2013 | Registered office address changed from Flat 16 87 st Georges Drive Pimlico London SW1V4DB England on 31 March 2013 (1 page) |
31 March 2013 | Registered office address changed from Flat 16 87 st Georges Drive Pimlico London SW1V4DB England on 31 March 2013 (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|