London
NW10 5BB
Director Name | Ms Carol Anne McKeown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
Director Name | Jamie Clarke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 7 Fieldway Close Harrogate North Yorkshire HG1 3JS |
Director Name | Julie Garnell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
Secretary Name | Julie Garnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 07 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Pember Road London NW10 5LN |
Director Name | Ann Lesley Gilpin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2008) |
Role | Retired |
Correspondence Address | 7 Fieldway Close Harrogate North Yorkshire HG1 3JS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Carol Mckeown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,686 |
Cash | £41,647 |
Current Liabilities | £42,879 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 October 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 October 2014 | Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page) |
7 October 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Appointment of Ms Carol Anne Mckeown as a director (2 pages) |
30 January 2014 | Appointment of Ms Carol Anne Mckeown as a director (2 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
15 January 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Director's details changed for Julie Garnell on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Julie Garnell on 18 May 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
14 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
14 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary julie garnell (1 page) |
10 July 2008 | Secretary appointed roland herrington (2 pages) |
10 July 2008 | Appointment terminated secretary julie garnell (1 page) |
10 July 2008 | Secretary appointed roland herrington (2 pages) |
3 July 2008 | Appointment terminated director ann gilpin (1 page) |
3 July 2008 | Appointment terminated director ann gilpin (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7 fieldway close harrogate north yorkshire HG1 3JS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7 fieldway close harrogate north yorkshire HG1 3JS (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members
|
1 June 2005 | Return made up to 19/05/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 July 2004 | Return made up to 19/05/04; full list of members
|
9 July 2004 | Return made up to 19/05/04; full list of members
|
18 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
18 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
20 February 2004 | Company name changed sundar-clothes from india limit ed\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed sundar-clothes from india limit ed\certificate issued on 20/02/04 (2 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 May 2003 | Incorporation (12 pages) |
19 May 2003 | Incorporation (12 pages) |