Twickenham
TW2 5HL
Registered Address | 5th Floor (744-750) Salisbury House Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
80 at £1 | Ian Alexander Hoyle 80.00% Ordinary |
---|---|
20 at £1 | Joanne Trapnell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,056 |
Cash | £28,280 |
Current Liabilities | £18,224 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (1 page) |
14 February 2018 | Change of details for Mr Ian Alexander Hoyle as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Ian Alexander Hoyle on 14 February 2018 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 April 2014 | Company name changed java cow LTD\certificate issued on 01/04/14
|
1 April 2014 | Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages) |
1 April 2014 | Company name changed java cow LTD\certificate issued on 01/04/14
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|