London
W2 6BN
Registered Address | 30 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Olivier Philippe 50.00% Ordinary |
---|---|
1 at £1 | Romain Philippe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,860 |
Current Liabilities | £1,068,612 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Registered office address changed from 24 Ladbroke Gardens Flat 4 London W11 2PY to 30 Hereford Road London W2 5AJ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 24 Ladbroke Gardens Flat 4 London W11 2PY to 30 Hereford Road London W2 5AJ on 28 June 2016 (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Registered office address changed from 56 Gloucester Gardens London W2 6BN to 24 Ladbroke Gardens Flat 4 London W11 2PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 56 Gloucester Gardens London W2 6BN to 24 Ladbroke Gardens Flat 4 London W11 2PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 56 Gloucester Gardens London W2 6BN to 24 Ladbroke Gardens Flat 4 London W11 2PY on 7 July 2015 (1 page) |
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|