Tufnell Park
London
N19 5GT
Secretary Name | Ian Spencer Winston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 35 Moorside Drive Penwortham Preston Lancashire PR1 0XF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | kairi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973825459 |
Telephone region | Mobile |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Evelyn Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £4,364 |
Current Liabilities | £4,504 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (4 pages) |
28 March 2019 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page) |
28 March 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 September 2017 | Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 1 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from 106 Goddard Place London N19 5GT United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 106 Goddard Place London N19 5GT United Kingdom on 19 January 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Eve Winston on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Eve Winston on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Eve Winston on 1 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 September 2009 | Ad 31/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
20 September 2009 | Ad 31/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
16 July 2008 | Director appointed evelyn winston (1 page) |
16 July 2008 | Secretary appointed ian spencer winston (1 page) |
16 July 2008 | Secretary appointed ian spencer winston (1 page) |
16 July 2008 | Director appointed evelyn winston (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
13 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
13 June 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
13 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2006 | Incorporation (13 pages) |
6 July 2006 | Incorporation (13 pages) |