Barnet
Hertfordshire
EN4 0JQ
Director Name | Daniyela Rakic-Slimani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(8 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Sovereign Mews Barnet Hertfordshire EN4 0JQ |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 June 2022) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Telephone | 020 78391244 |
---|---|
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
100 at £1 | Yousseph Slimani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,240 |
Cash | £299 |
Current Liabilities | £72,436 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
12 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 12 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Director's details changed for Daniyela Rakic-Slimani on 17 May 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 March 2017 | Appointment of Daniyela Rakic-Slimani as a director on 6 April 2015 (2 pages) |
17 March 2017 | Appointment of Daniyela Rakic-Slimani as a director on 6 April 2015 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
11 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
20 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Director's change of particulars / yousseph slimani / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / yousseph slimani / 15/04/2008 (1 page) |
15 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 May 2007 | Company name changed chico music LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed chico music LIMITED\certificate issued on 31/05/07 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 March 2007 | Incorporation (14 pages) |
9 March 2007 | Incorporation (14 pages) |