301 Kingsland Road
London
E8 4DS
Secretary Name | Carole Ann Bellon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Star Mews 52-54 Windus Road London N16 6UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16-24 Underwood St London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
120k at £1 | Oliver David Walwyn John 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,814 |
Cash | £11,534 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from citroen wells & partners devonshire house 1 devonshire street london, W1W 5DR (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 September 2006 | Return made up to 11/07/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
22 August 2003 | Company name changed keverne capital LIMITED\certificate issued on 22/08/03 (2 pages) |
24 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
24 July 2003 | Resolutions
|
3 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 June 2003 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2001 | Return made up to 24/07/01; full list of members
|
10 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 27/03/01--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
24 July 2000 | Incorporation (22 pages) |