London
EC2M 2PG
Director Name | Ms Rohey Linda Janha |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2016) |
Role | Art Dance Instructor |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Registered Address | 37 Sun Street London EC2M 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 April 2017 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to 37 Sun Street London EC2M 2PG on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to 37 Sun Street London EC2M 2PG on 6 April 2017 (2 pages) |
5 April 2017 | Statement of affairs with form 4.19 (6 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Statement of affairs with form 4.19 (6 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Resolutions
|
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 17 March 2016 (1 page) |
11 February 2016 | Termination of appointment of Rohey Linda Janha as a director on 1 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Rohey Linda Janha as a director on 1 January 2016 (1 page) |
22 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
1 September 2014 | Appointment of Ms Rohey Linda Janha as a director on 30 August 2014 (2 pages) |
1 September 2014 | Appointment of Ms Rohey Linda Janha as a director on 30 August 2014 (2 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|