London
WC2R 3LD
Director Name | Ms Mohinder Kaur Gill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Essex Street London WC2R 3LD |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joseph John Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,217 |
Cash | £28,704 |
Current Liabilities | £52,318 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (2 pages) |
21 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Mohinder Kaur Gill as a director (1 page) |
10 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 October 2010 | Appointment of Mr Joseph John Mcguinness as a director (2 pages) |
9 September 2010 | Incorporation (43 pages) |