London
W4 3AG
Secretary Name | Michael Kieron Rowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 November 2018) |
Role | Company Director |
Correspondence Address | 9 Stile Hall Parade London W4 3AG |
Secretary Name | KHCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £886,723 |
Gross Profit | £374,487 |
Net Worth | £121,532 |
Cash | £12,204 |
Current Liabilities | £142,051 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2018 | Notice of final account prior to dissolution (18 pages) |
26 April 2018 | Progress report in a winding up by the court (22 pages) |
5 April 2017 | Insolvency:liquidators annual progress report to 14/02/2017 (16 pages) |
5 April 2017 | Insolvency:liquidators annual progress report to 14/02/2017 (16 pages) |
26 April 2016 | Insolvency:liquidators progress report to 14/02/2016 (16 pages) |
26 April 2016 | Insolvency:liquidators progress report to 14/02/2016 (16 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 April 2015 | INSOLVENCY:re progress report 15/02/2014-14/02/2015 (13 pages) |
24 April 2015 | INSOLVENCY:re progress report 15/02/2014-14/02/2015 (13 pages) |
26 March 2014 | Insolvency:liquidator's annual progress report to 14/02/2014 (18 pages) |
26 March 2014 | Insolvency:liquidator's annual progress report to 14/02/2014 (18 pages) |
23 April 2013 | Insolvency:annual progress report - brought down date 14TH february 2013 (16 pages) |
23 April 2013 | Insolvency:annual progress report - brought down date 14TH february 2013 (16 pages) |
5 March 2012 | Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of a liquidator (1 page) |
5 March 2012 | Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of a liquidator (1 page) |
5 March 2012 | Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages) |
29 December 2011 | Order of court to wind up (4 pages) |
29 December 2011 | Order of court to wind up (4 pages) |
9 November 2011 | Appointment of Michael Kieron Rowan as a secretary (3 pages) |
9 November 2011 | Appointment of Michael Kieron Rowan as a secretary (3 pages) |
9 November 2011 | Termination of appointment of Khcs Secretaries Limited as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Khcs Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Khcs Secretaries Limited on 31 December 2009 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Secretary's details changed for Khcs Secretaries Limited on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Michael Kieron Rowan on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Michael Kieron Rowan on 31 December 2009 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 March 2010 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 18 March 2010 (2 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Return made up to 20/02/09; full list of members (6 pages) |
17 June 2009 | Return made up to 20/02/09; full list of members (6 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
22 September 2008 | Return made up to 20/02/08; no change of members (6 pages) |
22 September 2008 | Return made up to 20/02/08; no change of members (6 pages) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1BQ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1BQ (1 page) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |