London
SW1P 4PS
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2013(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Anthony Errarld Boisselle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,979 |
Cash | £2 |
Current Liabilities | £22,981 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2023 | Application to strike the company off the register (1 page) |
23 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Marc Baudat as a person with significant control on 30 April 2016 (2 pages) |
19 July 2017 | Notification of Marc Baudat as a person with significant control on 30 April 2016 (2 pages) |
19 July 2017 | Notification of Marc Baudat as a person with significant control on 19 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
27 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|