Whetstone
London
N20 0YZ
Director Name | Hannay Klein |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administrator |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Hannay Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Rochester Road London NW1 9JJ |
Director Name | Ms Sara Ann O'Rorke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2005) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 3 Montefiore Street London SW8 3TL |
Director Name | Mr Nicholas James Thornton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2011) |
Role | Marketing And Pr |
Country of Residence | England |
Correspondence Address | 57-61 Mortimer Street London W1W 8HS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
15.9k at £1 | Jeffrey Klein 85.00% Ordinary |
---|---|
- | OTHER 15.00% - |
Year | 2014 |
---|---|
Net Worth | £98,250 |
Cash | £197,486 |
Current Liabilities | £393,840 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 11 June 2017 (overdue) |
---|
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
11 October 2012 | Change of name notice (2 pages) |
11 October 2012 | Company name changed klein o'rorke LIMITED\certificate issued on 11/10/12
|
21 September 2012 | Director's details changed for Hannay Klein on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Hannay Klein on 31 May 2011 (2 pages) |
21 September 2012 | Director's details changed for Mr Jeffrey Klein on 21 September 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Termination of appointment of Nicholas Thornton as a director (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Hannay Klein on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Nicholas Thornton on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Jeffrey Klein on 31 May 2011 (2 pages) |
21 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
10 June 2009 | Appointment terminated secretary hannay klein (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 November 2008 | Director appointed nicholas thornton (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 35 ballards lane london N3 1XW (1 page) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
17 October 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 October 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
10 November 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 July 2003 | Ad 28/06/02-28/05/03 £ si 18749@1=18749 £ ic 1/18750 (2 pages) |
21 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (15 pages) |