Canon Pyon
Herefordshire
HR4 8NR
Wales
Secretary Name | Ritsuko Zahl |
---|---|
Status | Closed |
Appointed | 03 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | The Hermitage Canon Pyon Hereford HR4 8NR Wales |
Director Name | Naomi Lucy Zahl |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Caterer |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Ritsuko Zahl |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Ronald Zahl |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Ronald Zahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Ritsuko Zahl 40.00% Ordinary |
---|---|
40 at £1 | Ronald Zahl 40.00% Ordinary |
20 at £1 | Aaron Leo Zahl 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,603 |
Cash | £5,164 |
Current Liabilities | £13,411 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Termination of appointment of Ritsuko Zahl as a director on 3 April 2017 (1 page) |
30 October 2017 | Termination of appointment of Ritsuko Zahl as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ronald Zahl as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ronald Zahl as a director on 3 April 2017 (1 page) |
27 April 2017 | Appointment of Ritsuko Zahl as a secretary on 3 April 2017 (2 pages) |
27 April 2017 | Appointment of Ritsuko Zahl as a secretary on 3 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Ronald Zahl as a secretary on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ronald Zahl as a secretary on 3 April 2017 (1 page) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Termination of appointment of Naomi Zahl as a director (1 page) |
29 October 2012 | Termination of appointment of Naomi Zahl as a director (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Aaron Leo Zahl on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Aaron Leo Zahl on 23 February 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Appointment of Aaron Leo Zahl as a director (3 pages) |
24 May 2011 | Appointment of Aaron Leo Zahl as a director (3 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Naomi Lucy Zahl on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ronald Zahl on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Ronald Zahl on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ritsuko Zahl on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ronald Zahl on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ritsuko Zahl on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ronald Zahl on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Naomi Lucy Zahl on 15 March 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
7 August 2003 | Ad 24/04/03--------- £ si 97@1=97 £ ic 3/100 (3 pages) |
7 August 2003 | Ad 24/04/03--------- £ si 97@1=97 £ ic 3/100 (3 pages) |
27 March 2003 | Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 March 2003 | Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed;new director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed;new director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | Incorporation (30 pages) |
3 March 2003 | Incorporation (30 pages) |