Edgeley Road
London
SW4 6ET
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Website | www.ra-bc.co.uk |
---|
Registered Address | 37 Elmhurst Mansions Edgeley Road London SW4 6ET |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
100 at £1 | Daniela De Giglio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,523 |
Cash | £917 |
Current Liabilities | £1,218 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
27 September 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 37 Elmhurst Mansions Edgeley Road London SW4 6ET on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 37 Elmhurst Mansions Edgeley Road London SW4 6ET on 27 September 2017 (1 page) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
7 April 2015 | Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
7 April 2015 | Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
7 April 2015 | Director's details changed for Daniela De Giglio on 28 September 2014 (2 pages) |
7 April 2015 | Director's details changed for Daniela De Giglio on 28 September 2014 (2 pages) |
5 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
5 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
23 April 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
23 April 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
11 March 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
11 March 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|