Leigh-On-Sea
Essex
SS9 1HJ
Secretary Name | Mrs Stephanie Mehanna |
---|---|
Status | Closed |
Appointed | 14 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 27 Cliff Road Leigh-On-Sea Essex SS9 1HJ |
Director Name | Ms Stephanie Joy Mehanna |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable Mews Broadway Leigh On Sea Essex SS9 1AW |
Secretary Name | Ms Stephanie Joy Mehanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cliff Road Leigh On Sea Essex SS9 1HJ |
Secretary Name | Mr Shadi Samih Mehanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stable Mews Broadway Leigh On Sea Essex SS9 1AW |
Director Name | Mr Shadi Samih Mehanna |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Fulham Road London SW3 6HS |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | caninecookiecompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 475533 |
Telephone region | Southend-on-Sea |
Registered Address | 96 Fulham Road London SW3 6HS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
500 at £1 | Shadi Samih Mehanna 50.00% Ordinary |
---|---|
500 at £1 | Stephanie Joy Mehanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,414 |
Cash | £35 |
Current Liabilities | £31,930 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 January 2015 | Termination of appointment of Shadi Samih Mehanna as a director on 23 January 2015 (1 page) |
17 November 2014 | Appointment of Mrs Stephanie Mehanna as a secretary on 14 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Shadi Samih Mehanna as a secretary on 14 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 1 Stable Mews Broadway Leigh on Sea Essex SS9 1AW to 96 Fulham Road London SW3 6HS on 17 November 2014 (1 page) |
17 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 August 2014 | Appointment of Mrs Stephanie Joy Mehanna as a director on 2 June 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Stephanie Joy Mehanna as a director on 2 June 2014 (2 pages) |
19 February 2014 | Termination of appointment of Stephanie Mehanna as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Appointment of Mr Shadi Samih Mehanna as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Secretary's details changed for Mr Shadi Samih Mehanna on 5 September 2010 (1 page) |
11 November 2010 | Director's details changed for Mrs Stephanie Joy Mehanna on 5 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Secretary's details changed for Mr Shadi Samih Mehanna on 5 September 2010 (1 page) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mrs Stephanie Joy Mehanna on 5 September 2010 (2 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Appointment terminated secretary stephanie mehanna (1 page) |
18 February 2009 | Appointment terminated director shadi mehanna (1 page) |
18 February 2009 | Secretary appointed mr shadi samih mehanna (1 page) |
19 December 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: the sea bed business centre vanguard way shoeburyness essex SS3 9QY (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 96 leigh road leigh-on-sea SS9 1BU (1 page) |
20 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
20 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
5 September 2005 | Incorporation (8 pages) |