London
EC1V 4PW
Director Name | Miss Tonia Lauren Griffin |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Miss Tonia Lauren Griffin |
---|---|
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.boutiquepropertymanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 942752655 |
Telephone region | Mobile |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carolyn Jannece-puiatti 50.00% Ordinary |
---|---|
1 at £1 | Tonia Lauren Griffin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 January 2016 | Termination of appointment of Tonia Lauren Griffin as a secretary on 15 August 2015 (1 page) |
30 January 2016 | Termination of appointment of Tonia Lauren Griffin as a director on 15 August 2015 (1 page) |
30 January 2016 | Termination of appointment of Tonia Lauren Griffin as a director on 15 August 2015 (1 page) |
30 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Termination of appointment of Tonia Lauren Griffin as a secretary on 15 August 2015 (1 page) |
30 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 55 Crown Street Brentwood Essex CM14 4BD on 30 January 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|