London
W1S 1NJ
Registered Address | 6-7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
80 at £1 | Nicholas Simmons 80.00% Ordinary |
---|---|
5 at £1 | Amelia Simmons 5.00% Ordinary |
5 at £1 | Isabella Simmons 5.00% Ordinary |
5 at £1 | Jill Scholes 5.00% Ordinary |
5 at £1 | Johnny Simmons 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,643 |
Cash | £8,319 |
Current Liabilities | £752 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from 35 Paul Street, London. EC2A 4UQ England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 35 Paul Street, London. EC2A 4UQ England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 14 July 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|