London
SW19 1EQ
Registered Address | The Long Lodge, 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
100 at £1 | Neil Andrew Swire-griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £2,425 |
Current Liabilities | £4,256 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge, 265-269 Kingston Road London SW19 3FW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge, 265-269 Kingston Road London SW19 3FW on 13 October 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 October 2013 | Company name changed nsg electrical LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed nsg electrical LIMITED\certificate issued on 28/10/13
|
6 September 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 6 September 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Neil Andrew Swire-Griffiths on 25 March 2013 (2 pages) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|