173 Rosebery Avenue
London
EC1R 4UJ
Secretary Name | La International Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 September 2013) |
Correspondence Address | 7 Granard Business Centre Mill Hill London NW7 2DQ |
Director Name | David Rainer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New River Head 173 Rosebery Avenue London EC1R 4UJ |
Secretary Name | Mr Graham Angus Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farm Lower Road, Croydon Royston Hertfordshire SG8 0HE |
Secretary Name | Miss Catherine Labdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Avenue Road Southgate London N14 4EA |
Director Name | Mrs Bridget Joanna Maria De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
874.3k at £0.01 | Graham Angus Hone 48.16% Ordinary |
---|---|
871.8k at £0.01 | Kfc Holdings LTD 48.03% Ordinary |
11.7k at £0.01 | Alan Griffiths 0.64% Ordinary |
11.7k at £0.01 | Edward Limato 0.64% Ordinary |
11.7k at £0.01 | Rodger Bogardus & Nikki Bogardus 0.64% Ordinary |
11.7k at £0.01 | Trisha Guild 0.64% Ordinary |
11.3k at £0.01 | David Rainer 0.62% Ordinary |
11.3k at £0.01 | Sheila Maureen Pickles 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,535 |
Cash | £3,546 |
Current Liabilities | £68,915 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
18 August 2011 | Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages) |
18 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Sheila Maureen Pickles on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for La International Management Limited on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Sheila Maureen Pickles on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for La International Management Limited on 10 June 2010 (2 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
5 November 2008 | Return made up to 13/05/08; full list of members (5 pages) |
5 November 2008 | Return made up to 13/05/08; full list of members (5 pages) |
28 October 2008 | Secretary appointed la international management LIMITED (2 pages) |
28 October 2008 | Secretary appointed la international management LIMITED (2 pages) |
27 October 2008 | Appointment Terminated Secretary catherine labdon (1 page) |
27 October 2008 | Appointment terminated secretary catherine labdon (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o k f c LTD ferroners house shaftesbury place london EC2Y 8AA (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o k f c LTD ferroners house shaftesbury place london EC2Y 8AA (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 13/05/07; no change of members (6 pages) |
18 September 2007 | Return made up to 13/05/07; no change of members (6 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=70 £ ic 1/71 (3 pages) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=24 £ ic 71/95 (2 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 June 2007 | S-div 30/05/07 (1 page) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=24 £ ic 71/95 (2 pages) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=70 £ ic 1/71 (3 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 June 2007 | S-div 30/05/07 (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
7 March 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
7 March 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members
|
15 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: apartment 18 59 st john's square clerkenwell london EC1V 4JF (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: apartment 18 59 st john's square clerkenwell london EC1V 4JF (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o kfc LIMITED ferroners house shaftesbury place london EC2Y 8AA (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o kfc LIMITED ferroners house shaftesbury place london EC2Y 8AA (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: apartment 18 59 st. John's square london EC1V 4JF (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: apartment 18 59 st. John's square london EC1V 4JF (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (17 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (17 pages) |