London
Ealing
W13 0ND
Registered Address | International House 24 Holborn Viaduct London City Of London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.000k at £1 | William Shaxian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,721 |
Current Liabilities | £4,447 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
3 October 2017 | Change of details for Mr William Shaxian as a person with significant control on 2 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT England to International House 24 Holborn Viaduct London City of London EC1A 2BN on 3 October 2017 (1 page) |
3 October 2017 | Change of details for Mr William Shaxian as a person with significant control on 2 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT England to International House 24 Holborn Viaduct London City of London EC1A 2BN on 3 October 2017 (1 page) |
26 September 2017 | Registered office address changed from 110 Empress Avenue Empress Avenue Ilford IG1 3DF England to 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 110 Empress Avenue Empress Avenue Ilford IG1 3DF England to 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT on 26 September 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 110 Empress Avenue Empress Avenue Ilford IG1 3DF on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 110 Empress Avenue Empress Avenue Ilford IG1 3DF on 19 October 2016 (1 page) |
18 June 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
18 June 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 August 2015 | Director's details changed for Mr William Valera Shaxian on 22 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr William Valera Shaxian on 22 August 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|