London
UB6 8EW
Secretary Name | Ms Monika Barbara Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 January 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 19 Blyth Road Hayes Middlesex UB3 1BY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2004) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Secretary Name | KASA Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2008) |
Correspondence Address | Office 1d 238-246 King Street Hammersmith London W6 0QX |
Registered Address | 162 D High Street Hounslow Middlesex TW3 1BQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Agnieszka Szymanska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,607 |
Gross Profit | £12,783 |
Net Worth | £3,179 |
Cash | £3,540 |
Current Liabilities | £638 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
30 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
30 December 2009 | Director's details changed for Agnieszka Szymanska on 12 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-30
|
30 December 2009 | Director's details changed for Agnieszka Szymanska on 12 November 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
27 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
4 November 2008 | Appointment terminated secretary kasa business services LIMITED (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Appointment Terminated Secretary kasa business services LIMITED (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o kasa business services LIMITED office 1D 238-246 king street hammersmith london W60RF (1 page) |
3 September 2008 | Secretary appointed monika sharma (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o kasa business services LIMITED office 1D 238-246 king street hammersmith london W60RF (1 page) |
3 September 2008 | Secretary appointed monika sharma (2 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 October 2004 | Return made up to 15/10/04; full list of members
|
12 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 55 alexandra gardens london W4 2RZ (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 55 alexandra gardens london W4 2RZ (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3TH (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3TH (1 page) |
28 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2002 | Incorporation (6 pages) |
15 October 2002 | Incorporation (6 pages) |