Euston
London
NW1 2DX
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Brew Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2017 | Delivered on: 25 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 September 2017 | Registration of charge 088817920001, created on 20 September 2017 (6 pages) |
---|---|
21 September 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 21 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 February 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
8 February 2016 | Company name changed clapham old town LIMITED\certificate issued on 08/02/16
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 January 2016 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Registered office address changed from 109 Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to Foframe House 35-37 Brent Street London NW4 2EF on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from 109 Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to Foframe House 35-37 Brent Street London NW4 2EF on 2 November 2015 (2 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|