London
SW10 0BL
Director Name | Simone Kenny |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 May 2002(2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Secretary Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 May 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£102,625 |
Cash | £46 |
Current Liabilities | £102,671 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Mr Kevin Anthony Patrick Kenny on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Simone Kenny on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kevin Anthony Patrick Kenny on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Simone Kenny on 12 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 5 coldbath square london EC1R 5HL (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 5 coldbath square london EC1R 5HL (1 page) |
27 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 March 2002 | Incorporation (16 pages) |