London
SW7 3DQ
Website | www.tinaraku.com |
---|
Registered Address | 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cedric Francois 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386 |
Cash | £3,503 |
Current Liabilities | £12,775 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 February 2016 | Registered office address changed from 207 st. Davids Square London E14 3WE to 2 Old Brompton Road London SW7 3DQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 207 st. Davids Square London E14 3WE to 2 Old Brompton Road London SW7 3DQ on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Cedric Francois on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Cedric Francois on 5 February 2016 (2 pages) |
20 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
29 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages) |
23 December 2013 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 23 December 2013 (1 page) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|