New Malden
KT3 6LA
Registered Address | 19 Phyllis Avenue New Malden KT3 6LA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
1 at £1 | Miriam Miriam 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th to 19 Phyllis Avenue New Malden KT3 6LA on 13 February 2018 (1 page) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 December 2015 | Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 November 2014 | Registered office address changed from 19 Phyllis Avenue New Malden KT3 6LA United Kingdom to Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 19 Phyllis Avenue New Malden KT3 6LA United Kingdom to Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 25 November 2014 (1 page) |
24 November 2014 | Appointment of Mrs Miriam Michel as a director (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Miriam Miriam on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Miriam Michel as a director (2 pages) |
24 November 2014 | Director's details changed for Mrs Miriam Miriam on 24 November 2014 (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|