31 Powis Square
London
W11 2AY
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antoine Reynaud De La Gardette 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,508 |
Cash | £159,798 |
Current Liabilities | £3,290 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 January 2014 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014 (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 24 January 2014 (2 pages) |
24 January 2014 | RT01
|
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | RT01
|
24 January 2014 | Resolutions
|
24 January 2014 | Declaration of solvency (3 pages) |
24 January 2014 | Declaration of solvency (3 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 2nd Floor Flat 31 Powis Square London W11 2AY United Kingdom on 18 December 2013 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Antoine De La Gardette on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 12 Priory Heights 2a Wynford Road London N1 9SL on 3 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Antoine De La Gardette on 6 March 2010 (2 pages) |
26 November 2009 | Strike off action discontinued (1 page) |
26 November 2009 | Strike off action discontinued (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 32 priory heights 2A wynford road, london N1 9SL (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 32 priory heights 2A wynford road, london N1 9SL (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (15 pages) |
6 March 2007 | Incorporation (15 pages) |