London
SW4 0NW
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Flat 3 150 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,913 |
Cash | £12,712 |
Current Liabilities | £17,204 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
25 October 2010 | Director's details changed for Sandra Lund on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Sandra Lund on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 13 Jeffreys Court Jeffreys Road London Sw4 London SW4 6QE United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 13 Jeffreys Court Jeffreys Road London Sw4 London SW4 6QE United Kingdom on 25 October 2010 (1 page) |
5 August 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
5 August 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
26 July 2010 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Sandra Lund on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sandra Lund on 23 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 26 July 2010 (1 page) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Director's details changed for Sandra Lund on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Sandra Lund on 22 December 2009 (2 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
7 January 2009 | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor maple house, high street, potters bar hertfordshire EN6 5BS (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor maple house, high street, potters bar hertfordshire EN6 5BS (1 page) |
28 July 2008 | Director's Change of Particulars / sandra lund / 28/07/2008 / HouseName/Number was: , now: 209A; Street was: 28 scott court, now: gloucester terrace; Area was: 50 silver thorne road, now: ; Post Code was: SW8 3HD, now: W2 6HX; Country was: , now: united kingdom (1 page) |
28 July 2008 | Director's change of particulars / sandra lund / 28/07/2008 (1 page) |
21 July 2008 | Secretary's Change of Particulars / cka secretary LIMITED / 18/07/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom (1 page) |
21 July 2008 | Secretary's change of particulars / cka secretary LIMITED / 18/07/2008 (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Incorporation (17 pages) |