Ware
SG12 7QB
Secretary Name | Titilola Ossai |
---|---|
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lady Margaret Gardens Ware SG12 7QB |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Titilola Ossai 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (2 pages) |
27 April 2017 | Application to strike the company off the register (2 pages) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 August 2015 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page) |
10 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 March 2014 | Company name changed kreative edge LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed kreative edge LIMITED\certificate issued on 04/03/14
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|