52 Kensington Park Road
London
W11 3BN
Secretary Name | Mr Peter William Treganna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Chatsworth Road London NW2 5QS |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 15 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Isobel Alicia Czarska 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from garden floor 6 coldbath aquare clerkenwell london EC1R 5NA (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from garden floor 6 coldbath aquare clerkenwell london EC1R 5NA (1 page) |
1 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
1 February 2008 | Accounts made up to 31 May 2007 (1 page) |
28 January 2008 | Return made up to 11/07/07; full list of members (6 pages) |
28 January 2008 | Return made up to 11/07/07; full list of members (6 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (18 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 35 princes house 52 kensington park road london W11 3BN (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 35 princes house 52 kensington park road london W11 3BN (1 page) |
11 July 2006 | Incorporation (18 pages) |