- Company Overview for HACKNEY CARRIAGES LONDON ASSETS LIMITED (06556665)
- Filing history for HACKNEY CARRIAGES LONDON ASSETS LIMITED (06556665)
- People for HACKNEY CARRIAGES LONDON ASSETS LIMITED (06556665)
- Insolvency for HACKNEY CARRIAGES LONDON ASSETS LIMITED (06556665)
- More for HACKNEY CARRIAGES LONDON ASSETS LIMITED (06556665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | AD01 | Registered office address changed from 393 Lordship Lane London N17 6AE United Kingdom on 28 February 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 21 December 2010 | |
31 Aug 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 | |
17 Jun 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
16 Jun 2010 | CH01 | Director's details changed for Mrs Maria Athanasiou on 31 March 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Androulla Efstratiou on 31 March 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Jan 2010 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 | |
31 Dec 2009 | AA01 | Current accounting period shortened from 30 April 2009 to 30 November 2008 | |
11 Aug 2009 | 288c | Director's Change of Particulars / maria athanasiou / 01/06/2009 / Title was: , now: mrs; HouseName/Number was: 44, now: 30; Street was: bourne gardens, now: youngmans close; Area was: chingford, now: ; Post Town was: london, now: enfield; Region was: , now: middleses; Post Code was: E4 9DX, now: EN2 0RG; Country was: , now: uk | |
22 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
22 Apr 2009 | 288a | Director appointed mrs androulla efstratiou | |
22 Apr 2009 | 288a | Secretary appointed mr kyriakos efstratiou | |
22 Apr 2009 | 288b | Appointment Terminated Secretary androulla efstratiou | |
10 Jun 2008 | 88(2) | Ad 07/04/08 gbp si 99@1=99 gbp ic 1/100 | |
10 Jun 2008 | 288a | Director appointed maria athanasiou | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 1 kings avenue london N21 3NA | |
30 May 2008 | 288a | Secretary appointed androulla efstratiou | |
21 May 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
07 Apr 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD |