London
W6 7NJ
Website | mediasurf777.com |
---|
Registered Address | 15 Cambridge Court 210 Shepherd's Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
100 at £1 | Alexander Kaufmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,631 |
Current Liabilities | £10,631 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-10-25
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Amended total exemption full accounts made up to 31 May 2015 (10 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 15 Cambridge Court 210 Shepherd's Bush Road London W6 7NJ on 20 January 2016 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
11 July 2014 | Registered office address changed from C/O Lawrence Abramson Coltsfoot Cherry Orchard Lane Wyddial Buntingford Hertfordshire SG9 0EN England on 11 July 2014 (2 pages) |
16 January 2014 | Registered office address changed from C/O Mfg Services Ltd 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England on 16 January 2014 (1 page) |
9 May 2013 | Incorporation
|