Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Philip Shishmanian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2011) |
Role | Bar Owner |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 128 Stephendale Road Fulham London SW6 2PE |
Secretary Name | Mr Robert Tyrrell-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | The Coach House The Green Chiddingfold Surrey GU8 4TU |
Director Name | Miss Zoey Henderson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2012) |
Role | Cafe Owner |
Country of Residence | England |
Correspondence Address | 17 Jerdan Place Fulham London SW6 1BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Kingly Court Unit G11 Carnaby Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£221,838 |
Current Liabilities | £85,133 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 March |
20 May 2008 | Delivered on: 21 May 2008 Persons entitled: Goldenview Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £22,500 plus vat together with any other sums and any interest see image for full details. Outstanding |
---|
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Withdraw the company strike off application (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
10 February 2016 | Registered office address changed from 17 Jerdan Place Fulham London SW6 1BE to Kingly Court Unit G11 Carnaby Street London W1B 5PW on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 17 Jerdan Place Fulham London SW6 1BE to Kingly Court Unit G11 Carnaby Street London W1B 5PW on 10 February 2016 (1 page) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
14 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 October 2013 | Director's details changed for Mr Philip Shishmanian on 10 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
16 October 2013 | Director's details changed for Mr Philip Shishmanian on 10 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Termination of appointment of a director (1 page) |
15 January 2013 | Termination of appointment of a director (1 page) |
14 January 2013 | Appointment of Mr Philip Shishmanian as a director (2 pages) |
14 January 2013 | Appointment of Mr Philip Shishmanian as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Termination of appointment of Zoey Henderson as a director (2 pages) |
8 November 2012 | Termination of appointment of Zoey Henderson as a director (2 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Appointment of Miss Zoey Henderson as a director (2 pages) |
31 January 2011 | Appointment of Miss Zoey Henderson as a director (2 pages) |
28 January 2011 | Termination of appointment of Philip Shishmanian as a director (1 page) |
28 January 2011 | Termination of appointment of Philip Shishmanian as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Director's details changed for Philip Shishmanian on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Philip Shishmanian on 22 November 2010 (2 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Termination of appointment of Robert Tyrrell-Evans as a secretary (1 page) |
13 September 2010 | Termination of appointment of Robert Tyrrell-Evans as a secretary (1 page) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
10 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
10 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from snowhill old avenue weybridge surrey KT11 oqe (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from snowhill old avenue weybridge surrey KT11 oqe (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 12 rylands mews, lake street leighton buzzard beds LU7 1SP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 12 rylands mews, lake street leighton buzzard beds LU7 1SP (1 page) |
14 November 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Incorporation (9 pages) |
11 October 2007 | Incorporation (9 pages) |