176a Kings Road
London
SW3 7UP
Secretary Name | Ms Ann Enghave Andersen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 14 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years (closed 07 January 2014) |
Role | Hairdresser |
Correspondence Address | Flat 2 176a Kings Road London SW3 4UP |
Director Name | Ms Ann Enghave Andersen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 2006(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 November 2006) |
Role | Hairdresser |
Correspondence Address | Flat 2 176a Kings Road London SW3 4UP |
Secretary Name | Matthew Wyndham Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 176a Kings Road London SW3 4UP |
Secretary Name | Liam Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2 176a Kings Road London Sw3 $Up |
Director Name | Nicholas Joseph Kinman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 2007) |
Role | Hairdresser |
Correspondence Address | Suite 3 2-6 Boswell Court Holborn London WC1N 3PS |
Director Name | Justyna Magdalena Kubiak |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 November 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 November 2007) |
Role | Hairdresser |
Correspondence Address | 121 Woodstock Way Mitchem Surrey CR4 1BF |
Director Name | Matthew Wyndham Giles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2009) |
Role | Recruitment Consultant |
Correspondence Address | 176 Kings Road London SW3 4UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35-37 Grosvenor House Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Ann Enghave Andersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,701 |
Gross Profit | £22,395 |
Net Worth | £9 |
Current Liabilities | £8,877 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Registered office address changed from Suite 191, 5Th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Suite 191, 5th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 18 February 2011 (1 page) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ann Enghave Andersen on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ann Enghave Andersen on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Ann Enghave Andersen on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ann Enghave Andersen on 23 February 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 December 2009 | Termination of appointment of Matthew Giles as a director (2 pages) |
4 December 2009 | Termination of appointment of Matthew Giles as a director (2 pages) |
20 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
20 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
5 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
13 February 2006 | Incorporation (17 pages) |
13 February 2006 | Incorporation (17 pages) |