London
SE24 9NE
Registered Address | Basement Flat 65 Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Tracey Lough 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Registered office address changed from First Floor Flat 41 Rosebery Gardens London N8 8SH England to Basement Flat 65 Herne Hill London SE24 9NE on 24 July 2018 (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
3 June 2015 | Director's details changed for Miss Tracey Lough on 1 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 9 Cosbycote Avenue London SE24 0DY to First Floor Flat 41 Rosebery Gardens London N8 8SH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 9 Cosbycote Avenue London SE24 0DY to First Floor Flat 41 Rosebery Gardens London N8 8SH on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Miss Tracey Lough on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Miss Tracey Lough on 1 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 9 Cosbycote Avenue London SE24 0DY to First Floor Flat 41 Rosebery Gardens London N8 8SH on 3 June 2015 (1 page) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 January 2015 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
7 January 2015 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|