Burnham
Bucks
SL1 7HZ
Secretary Name | Mrs Simi Mathew |
---|---|
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD |
Registered Address | 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Iju Varughese Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,009 |
Cash | £54,460 |
Current Liabilities | £28,728 |
Latest Accounts | 15 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 January |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 May 2016 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 13 May 2016 (1 page) |
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Total exemption small company accounts made up to 15 January 2016 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 15 January 2016 (7 pages) |
7 December 2015 | Current accounting period extended from 31 July 2015 to 15 January 2016 (1 page) |
7 December 2015 | Current accounting period extended from 31 July 2015 to 15 January 2016 (1 page) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 April 2014 | Secretary's details changed for Mrs Simi Mathew on 15 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Iju Varughese Thomas on 15 April 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mrs Simi Mathew on 15 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Iju Varughese Thomas on 15 April 2014 (2 pages) |
9 August 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
9 August 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|