London
W1H 6EF
Registered Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Kylinda Chilcott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,132 |
Cash | £38,367 |
Current Liabilities | £18,237 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (1 page) |
13 September 2017 | Application to strike the company off the register (1 page) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London Greater London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London Greater London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London Greater London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Ms. Kylinda Chilcott on 13 July 2013 (2 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Ms. Kylinda Chilcott on 13 July 2013 (2 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|