London
W5 4TB
Secretary Name | Mrs Melinda Marchal |
---|---|
Status | Closed |
Appointed | 01 October 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 97 Windermere Road London W5 4TB |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 97 Windermere Road London W5 4TB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
1 at £1 | Arnaud Marchal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
20 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Register inspection address has been changed from 34 Ormonde Road London SW14 7BG England to 97 Windermere Road London W5 4TB (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Register inspection address has been changed from 34 Ormonde Road London SW14 7BG England to 97 Windermere Road London W5 4TB (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 34 Ormonde Road London SW14 7BG England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 34 Ormonde Road London SW14 7BG England on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register inspection address has been changed (1 page) |
14 March 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 October 2013 | Registered office address changed from 25 Collins Tower Blues Street London E8 3BG United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Registered office address changed from 25 Collins Tower Blues Street London E8 3BG United Kingdom on 20 October 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
17 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Director's details changed for Arnaud Marchal on 17 February 2013 (2 pages) |
17 February 2013 | Director's details changed for Arnaud Marchal on 17 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mrs Melinda Marchal as a secretary (1 page) |
7 November 2012 | Appointment of Mrs Melinda Marchal as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
22 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
30 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 30 April 2010 (1 page) |
8 March 2010 | Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 September 2008 | Director's change of particulars / arnauld marchal / 09/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / arnauld marchal / 09/09/2008 (1 page) |
27 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / cka secretary LIMITED / 07/02/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / cka secretary LIMITED / 07/02/2008 (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Incorporation (17 pages) |