Gwynne Road
London
SW11 3GJ
Registered Address | Apartmrnt 3, Block 12 Gwynne Road Battersea High Street London SW11 3GJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Dr Marzieh Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,283 |
Cash | £20,243 |
Current Liabilities | £4,513 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
22 April 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages) |
12 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages) |
30 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 August 2014 | Registered office address changed from C/O I4Services Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Apartmrnt 3, Block 12 Gwynne Road Battersea High Street London SW11 3GJ on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from C/O I4Services Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Apartmrnt 3, Block 12 Gwynne Road Battersea High Street London SW11 3GJ on 15 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|