London
N10 3UA
Director Name | Nicholas Harry Eardley Allen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Boston Place London NW1 6EX |
Secretary Name | Nicholas Harry Eardley Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Boston Place London NW1 6EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Nick Holt Kitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,316 |
Cash | £2,873 |
Current Liabilities | £14,085 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Termination of appointment of Nicholas Harry Eardley Allen as a secretary on 1 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Nicholas Allen as a director (1 page) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Termination of appointment of Nicholas Harry Eardley Allen as a director on 1 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Nicholas Allen as a secretary (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: floor 3 23 bentinck street london W1U 2EZ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: floor 3 23 bentinck street london W1U 2EZ (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 April 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 April 2005 | Incorporation (16 pages) |
5 April 2005 | Incorporation (16 pages) |