London
EC1N 2HA
Secretary Name | Miss Jill Raeburn |
---|---|
Status | Closed |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA |
Registered Address | First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10 at £0.01 | Stephen Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,004 |
Cash | £34,611 |
Current Liabilities | £25,367 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 May 2015 | Registered office address changed from 45 Richens Drive Carterton Oxfordshire OX18 3XU England to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 31 Raddon Tower Dalston Square London E8 3GN to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 45 Richens Drive Carterton Oxfordshire OX18 3XU England to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 45 Richens Drive Carterton Oxfordshire OX18 3XU England to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 31 Raddon Tower Dalston Square London E8 3GN to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 45 Richens Drive Carterton Oxfordshire OX18 3XU England to Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|