London
SE1 7BX
Registered Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Omar Bakhshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £6,908 |
Current Liabilities | £7,853 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Registered office address changed from 14 Mcauley Close London SE1 7BX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 14 Mcauley Close London SE1 7BX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 November 2014 (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
24 April 2014 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 18 November 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from 14 Mcauley Close London SE1 7BX United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 14 Mcauley Close London SE1 7BX United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
23 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 July 2010 | Incorporation (22 pages) |
19 July 2010 | Incorporation (22 pages) |