Covent Garden
London
WC2H 9JQ
Secretary Name | Sonya Irfan |
---|---|
Status | Current |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | thewatchsuperstore.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8626663 |
Telephone region | Unknown |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Sonya Irfan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 13 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 27 November 2018 (overdue) |
2 May 2023 | Liquidators' statement of receipts and payments to 19 February 2023 (14 pages) |
---|---|
6 September 2022 | Registered office address changed from C/O Mercury Corporate Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022 (2 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 19 February 2022 (18 pages) |
20 April 2021 | Liquidators' statement of receipts and payments to 19 February 2021 (15 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (13 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (13 pages) |
25 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 March 2018 | Appointment of a voluntary liquidator (3 pages) |
6 March 2018 | Statement of affairs (9 pages) |
6 March 2018 | Resolutions
|
15 February 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Mercury Corporate Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 15 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|