London
RM3 9EH
Registered Address | Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Vishnu Priya Pabbisetty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188 |
Cash | £25 |
Current Liabilities | £213 |
Latest Accounts | 10 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 February |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Total exemption small company accounts made up to 10 February 2016 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 10 February 2016 (5 pages) |
16 February 2016 | Previous accounting period shortened from 31 March 2016 to 10 February 2016 (1 page) |
16 February 2016 | Previous accounting period shortened from 31 March 2016 to 10 February 2016 (1 page) |
8 July 2015 | Registered office address changed from 20 Whitchurch Road London RM39EH to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 20 Whitchurch Road London RM39EH to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 20 Whitchurch Road London RM39EH to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 8 July 2015 (1 page) |
13 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mrs Vishnu Priya Pabbisetty on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mrs Vishnu Priya Pabbisetty on 13 March 2015 (2 pages) |
20 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 January 2015 | Registered office address changed from 15 Fenmen Gardens London IG39QE England to 20 Whitchurch Road London RM39EH on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 15 Fenmen Gardens London IG39QE England to 20 Whitchurch Road London RM39EH on 20 January 2015 (1 page) |
21 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15 Fenmen Gardens London IG39QE on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15 Fenmen Gardens London IG39QE on 21 July 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|