Full Company Report |
Includes
|
Last balance sheet date | 2012-03-31 | |
---|---|---|
Cash in hand | £21,824 | +99.08% |
Net Worth | £179,140 | +99.88% |
Fixed Assets | £47,890 | 0% |
Trade Debtors | £224,689 | 0% |
Total assets | £229,140 | +99.91% |
Shareholder's funds | £179,140 | +99.88% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | 07197729 |
Record last updated | Friday, December 2, 2016 1:45:45 PM UTC |
Official Address | 2 Unit Phoenix Trading Estate Bilton Road Perivale |
Locality | Perivalelondon |
Region | EalingLondon, England |
Postal Code | UB67DZ |
Sector | Non-specialised wholesale trade |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Dec 2, 2016 | Winding-up orders | |
Notices | Oct 12, 2016 | Petitions to wind up | |
Notices | Aug 31, 2016 | Dismissal of winding up petition | |
Notices | Aug 2, 2016 | Petitions to wind up | |
Registry | Mar 30, 2016 | Notice of striking-off action discontinued | |
Registry | Mar 8, 2016 | First notification of strike-off action in london gazette | |
Registry | Apr 10, 2015 | Annual return | |
Financials | Jan 6, 2015 | Annual accounts | |
Registry | Jul 15, 2014 | Registration of a charge / charge code | |
Registry | Apr 26, 2014 | Annual return | |
Financials | Nov 13, 2013 | Annual accounts | |
Registry | Apr 21, 2013 | Annual return | |
Financials | Dec 1, 2012 | Annual accounts | |
Registry | Mar 28, 2012 | Annual return | |
Registry | Mar 28, 2012 | Change of particulars for secretary | |
Registry | Mar 28, 2012 | Change of particulars for director | |
Financials | Dec 21, 2011 | Annual accounts | |
Registry | Dec 20, 2011 | Change of registered office address | |
Registry | Oct 21, 2011 | Mortgage | |
Registry | May 3, 2011 | Annual return | |
Registry | Mar 22, 2010 | Two appointments: 2 men |