London
SW10 9HD
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kujtim Gjeci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £187,742 |
Gross Profit | £100,544 |
Net Worth | -£1,537 |
Cash | £1,563 |
Current Liabilities | £3,247 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (16 pages) |
14 June 2019 | Registered office address changed from 231 Earls Court Road Earls Court London SW5 9AH to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 14 June 2019 (2 pages) |
11 June 2019 | Statement of affairs (8 pages) |
11 June 2019 | Appointment of a voluntary liquidator (3 pages) |
11 June 2019 | Resolutions
|
26 February 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Notification of Kujtim Gjeci as a person with significant control on 21 February 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
13 October 2017 | Notification of Kujtim Gjeci as a person with significant control on 21 February 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
9 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 June 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
20 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|