London
NW3 6BX
Director Name | Eurointer Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Secretary Name | Bridgepoint Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Registered Address | 9 194 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1000 at £1 | Bridgepoint Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £1,000 |
Current Liabilities | £3,000 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2017 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 9 194 Finchley Road London NW3 6BX on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 9 194 Finchley Road London NW3 6BX on 19 April 2017 (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (2 pages) |
20 February 2017 | Application to strike the company off the register (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Incorporation (20 pages) |
19 February 2013 | Incorporation (20 pages) |