London
W6 9AL
Secretary Name | Laura Farina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Admin |
Correspondence Address | 22 Standish Road London W6 9AL |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 7a Endcliffe Hall Avenue Sheffield Yorkshire S10 3EL |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Giles Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,154 |
Current Liabilities | £3,895 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
25 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
18 February 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
18 February 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
23 June 2010 | Director's details changed for Giles Harris on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Giles Harris on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Giles Harris on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment terminated director john roddison (1 page) |
16 June 2009 | Appointment Terminated Director john roddison (1 page) |
16 June 2009 | Secretary appointed laura farina (2 pages) |
16 June 2009 | Director appointed giles harris (2 pages) |
16 June 2009 | Director appointed giles harris (2 pages) |
16 June 2009 | Secretary appointed laura farina (2 pages) |
29 May 2009 | Incorporation (12 pages) |
29 May 2009 | Incorporation (12 pages) |