London
CR0 2EF
Registered Address | 2 Underhill Court 24 Sydenham Road London CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
90 at £1 | Nickel Casimir 90.00% Ordinary |
---|---|
10 at £1 | Jonathan Pfahl 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,889 |
Cash | £527 |
Current Liabilities | £20,250 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2016 | Registered office address changed from 43a Top Flat Liddington Road London E15 3PL to 2 Underhill Court 24 Sydenham Road London CR0 2EF on 18 December 2016 (2 pages) |
18 December 2016 | Registered office address changed from 43a Top Flat Liddington Road London E15 3PL to 2 Underhill Court 24 Sydenham Road London CR0 2EF on 18 December 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|