2a Blakeney Road
Beckenham
Kent
BR3 1HA
Secretary Name | Ms Nena Maria Carney Holland |
---|---|
Status | Closed |
Appointed | 03 February 2012(10 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | The Coach House 2a Blakeney Road Beckenham Kent BR3 1HA |
Secretary Name | Eamon James Carney Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 2a Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Eamon James Carney Holland |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 2a Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Able Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Oslands Court Oslands Lane Bridge Road Swanwick Southampton SO31 7EG |
Secretary Name | Able Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Oslands Court Oslands Lane Bridge Road Lower Swanwick Southampton SO31 7EG |
Website | nenacarneydesign.com |
---|---|
Telephone | 020 86589838 |
Telephone region | London |
Registered Address | The Coach House 2a Blakeney Road Beckenham Kent BR3 1HA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £300 |
Cash | £234 |
Current Liabilities | £16,737 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Application to strike the company off the register (3 pages) |
26 August 2017 | Withdraw the company strike off application (1 page) |
26 August 2017 | Withdraw the company strike off application (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Termination of appointment of Eamon Carney Holland as a director (1 page) |
2 July 2014 | Termination of appointment of Eamon Carney Holland as a director (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Appointment of Ms Nena Maria Carney Holland as a secretary (1 page) |
3 February 2012 | Appointment of Ms Nena Maria Carney Holland as a secretary (1 page) |
3 February 2012 | Termination of appointment of Eamon Carney Holland as a secretary (1 page) |
3 February 2012 | Termination of appointment of Eamon Carney Holland as a secretary (1 page) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Director's details changed for Nena Maria Carney Holland on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Eamon James Carney Holland on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Eamon James Carney Holland on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Nena Maria Carney Holland on 12 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
30 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Company name changed galiana LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed galiana LIMITED\certificate issued on 26/06/02 (2 pages) |
9 January 2002 | Incorporation (11 pages) |
9 January 2002 | Incorporation (11 pages) |