London
SW17 0JA
Director Name | Ms Charisse Lindsey Baker |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU |
Secretary Name | Clifford Fry & Co (Company Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Correspondence Address | St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU |
Registered Address | Arch 44 London Stone Business Estate Battersea London SW8 3QR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 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) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Registered office address changed from 45a Khartoum Road London SW17 0JA England to Arch 44 London Stone Business Estate Battersea London SW8 3QR on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 45a Khartoum Road London SW17 0JA England to Arch 44 London Stone Business Estate Battersea London SW8 3QR on 5 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Registered office address changed from 238 Hoxton Street London N1 5LX to 45a Khartoum Road London SW17 0JA on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 238 Hoxton Street London N1 5LX to 45a Khartoum Road London SW17 0JA on 14 September 2016 (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 March 2015 | Director's details changed for Ms Vanessa Valdez on 12 September 2014 (2 pages) |
24 March 2015 | Director's details changed for Ms Vanessa Valdez on 12 September 2014 (2 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 March 2015 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 18 December 2014 (1 page) |
18 March 2015 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 18 December 2014 (1 page) |
12 January 2015 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 238 Hoxton Street London N1 5LX on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 238 Hoxton Street London N1 5LX on 12 January 2015 (1 page) |
17 December 2014 | Termination of appointment of Charisse Lindsey Baker as a director on 1 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Charisse Lindsey Baker as a director on 1 October 2014 (1 page) |
10 November 2014 | Director's details changed for Ms Charisse Lindsey Baker on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Ms Charisse Lindsey Baker on 10 November 2014 (2 pages) |
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|