London
E17 9NA
Secretary Name | Nick Bryan Kinns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 September 2011) |
Role | Co Secretary |
Correspondence Address | 217b Southgate Road London N1 3LD |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | 14 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (4 pages) |
25 May 2011 | Application to strike the company off the register (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 June 2010 | Director's details changed for Gwilym Johnston on 18 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Gwilym Johnston on 18 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 102 kennington road kennington oxford OX1 5PE (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 102 kennington road kennington oxford OX1 5PE (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 August 2007 | Return made up to 09/04/07; full list of members (2 pages) |
6 August 2007 | Return made up to 09/04/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
17 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
28 July 2005 | Return made up to 09/04/05; full list of members
|
28 July 2005 | Return made up to 09/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members
|
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
9 July 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
21 March 2002 | Company name changed flash cafe LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed flash cafe LIMITED\certificate issued on 21/03/02 (2 pages) |
9 April 2001 | Incorporation (12 pages) |