London
EC1V 9AN
Registered Address | Flat 3 70-72 Old Street London EC1V 9AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Johnny Franck Rasolonoromalaza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,459 |
Cash | £138,486 |
Current Liabilities | £45,027 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Annual return made up to 7 February 2016 (19 pages) |
23 May 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 May 2018 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
23 May 2018 | Notification of Johnny Franck Rasolonoromalaza as a person with significant control on 6 April 2016 (4 pages) |
23 May 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
23 May 2018 | Administrative restoration application (3 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 July 2014 | Registered office address changed from , 13B the Vale, London, W3 7SH, England on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 13B the Vale London W3 7SH England to Flat 3 70-72 Old Street London EC1V 9AN on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Johnny Franck Rasolonoromalaza on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Johnny Franck Rasolonoromalaza on 17 July 2014 (2 pages) |
7 May 2014 | Registered office address changed from Flat 3 70-72 Old Street London EC1V 9AN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Flat 3 70-72 Old Street London EC1V 9AN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , Flat 3 70-72 Old Street, London, EC1V 9AN, England on 7 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 13B the Vale London W3 7SH England on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 13B the Vale London W3 7SH England on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from , 13B the Vale, London, W3 7SH, England on 3 May 2014 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|