London
SE20 8DF
Director Name | Mrs Michelle Melendez-Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 November 2014) |
Role | Producer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lullington Road London SE20 8DF |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 20 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Adam Barton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Michelle Melendez-barton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347 |
Cash | £630 |
Current Liabilities | £9,453 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages) |
25 May 2012 | Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages) |
12 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
12 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 June 2011 | Annual return made up to 1 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 1 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 1 April 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Appointment terminated secretary denis lunn (1 page) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Director appointed mrs michelle melendez-barton (1 page) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Appointment terminated secretary denis lunn (1 page) |
29 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
29 September 2008 | Appointment terminated director elizabeth logan (1 page) |
29 September 2008 | Director appointed mr adam barton (1 page) |
29 September 2008 | Director appointed mrs michelle melendez-barton (1 page) |
29 September 2008 | Appointment terminated director elizabeth logan (1 page) |
29 September 2008 | Director appointed mr adam barton (1 page) |
29 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
3 September 2008 | Company name changed zealous catering managers LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Company name changed zealous catering managers LIMITED\certificate issued on 03/09/08 (2 pages) |
26 June 2008 | Appointment terminated director jayne good (1 page) |
26 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
26 June 2008 | Appointment terminated director jayne good (1 page) |
26 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 March 2007 | Incorporation (20 pages) |
19 March 2007 | Incorporation (20 pages) |