London
W14 9HS
Secretary Name | Sandra Elizabeth Chadwick |
---|---|
Status | Closed |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Comeragh Road London W14 9HS |
Registered Address | 77 Comeragh Road London W14 9HS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
80 at £1 | Simon Paul Chadwick 80.00% Ordinary A |
---|---|
20 at £1 | Sandra Elizabeth Chadwick 20.00% Ordinary B |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 November 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 November 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 77 Comeragh Road London W14 9HS on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from , the Exchange 5 Bank Street, Bury, BL9 0DN to 77 Comeragh Road London W14 9HS on 1 November 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Director's details changed for Mr Simon Paul Chadwick on 1 March 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Sandra Elizabeth Chadwick on 1 March 2015 (1 page) |
6 October 2015 | Secretary's details changed for Sandra Elizabeth Chadwick on 1 March 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Simon Paul Chadwick on 1 March 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Simon Paul Chadwick on 1 March 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Sandra Elizabeth Chadwick on 1 March 2015 (1 page) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from , Dte House Hollins Mount, Bury, Lancashire, BL9 8AT, United Kingdom to 77 Comeragh Road London W14 9HS on 5 March 2015 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|