London
E15 1RN
Registered Address | 39 Freshwater Road Freshwater Road Dagenham Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
2 at £1 | Zornitsa Angelova Aleksieva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £191 |
Current Liabilities | £58 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2016 | Administrative restoration application (3 pages) |
22 January 2016 | Administrative restoration application (3 pages) |
22 January 2016 | Annual return made up to 8 May 2015 Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 May 2015 Statement of capital on 2016-01-22
|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 December 2014 | Registered office address changed from , 55 Tavistock Avenue, London, E17 6HR to 39 Freshwater Road Freshwater Road Dagenham Essex RM8 1SP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from , 55 Tavistock Avenue, London, E17 6HR to 39 Freshwater Road Freshwater Road Dagenham Essex RM8 1SP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 55 Tavistock Avenue London E17 6HR to 39 Freshwater Road Freshwater Road Dagenham Essex RM8 1SP on 9 December 2014 (1 page) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 April 2014 | Registered office address changed from , 57 st James Road, London, E15 1RN, England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , 57 st James Road, London, E15 1RN, England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 57 st James Road London E15 1RN England on 7 April 2014 (1 page) |
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|