London
SW17 8RR
Director Name | Karen Cole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 July 2006(4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 August 2019) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Drakefield Road London SW17 8RR |
Director Name | Michelle Avril |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 July 2006) |
Role | Company Director |
Correspondence Address | 37 Brunel Road Luton LU4 0RX |
Director Name | Melanie Louisa Hoare |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Huron Road London Greater London SW17 8RD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Albemarle Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2006) |
Correspondence Address | Third Floor 17 Albemarle Street London Greater London SW17 8RR |
Secretary Name | Grosvenor Street Resource Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 March 2010) |
Correspondence Address | 3 Grosvenor Street London W1K 4PU |
Website | karencole.co.uk |
---|---|
Telephone | 020 74952665 |
Telephone region | London |
Registered Address | 68 Drakefield Road London SW17 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
2 at £0.5 | Karen Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,317 |
Cash | £7,414 |
Current Liabilities | £197,289 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 August 2009 | Delivered on: 15 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
4 January 2019 | Registered office address changed from C/O Forsters Llp 31 Hill Street London W1J 5LS to 68 Drakefield Road London SW17 8RR on 4 January 2019 (1 page) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
19 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London Greater London W8 4DB England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London Greater London W8 4DB England on 17 April 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Termination of appointment of Melanie Hoare as a director (1 page) |
17 August 2011 | Termination of appointment of Melanie Hoare as a director (1 page) |
17 August 2011 | Registered office address changed from 3 Grosvenor Street London Greater London W1K 4PU United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 3 Grosvenor Street London Greater London W1K 4PU United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Termination of appointment of Grosvenor Street Resource Management Limited as a secretary (1 page) |
26 July 2010 | Registered office address changed from Grosvenor St Resource Management Limited 3 Grosvenor Street London W1K 4PU on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Karen Cole on 1 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Karen Cole on 1 March 2010 (2 pages) |
26 July 2010 | Registered office address changed from Grosvenor St Resource Management Limited 3 Grosvenor Street London W1K 4PU on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Karen Cole on 1 March 2010 (2 pages) |
26 July 2010 | Termination of appointment of Grosvenor Street Resource Management Limited as a secretary (1 page) |
11 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 March 2008 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 March 2008 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 March 2008 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 01/03/07; full list of members
|
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Return made up to 01/03/07; full list of members
|
20 December 2006 | Registered office changed on 20/12/06 from: cole douglas 3RD floor 17 albemarle street london W1S 4HP (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: cole douglas 3RD floor 17 albemarle street london W1S 4HP (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2006 | New director appointed (2 pages) |
3 July 2006 | Company name changed belmont import export LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed belmont import export LIMITED\certificate issued on 03/07/06 (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (6 pages) |
1 March 2006 | Incorporation (6 pages) |