Tunbridge Wells
TN3 0XE
Website | olivia-rose.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77401111 |
Telephone region | London |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2012 |
---|---|
Net Worth | £17 |
Cash | £1,669 |
Current Liabilities | £6,736 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 November 2014 | Registered office address changed from 194 Southwark Park Road London SE16 3RP to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 194 Southwark Park Road London SE16 3RP to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 28 November 2014 (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Statement of affairs with form 4.19 (6 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Statement of affairs with form 4.19 (6 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 October 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Registered office address changed from 16a London Road Bromley BR1 3QR England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 16a London Road Bromley BR1 3QR England on 28 May 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
21 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|