Lafone Street
London
SE1 2LR
Director Name | Kathryn Ornstien |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Gemma Moore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Park Crescent Erith Kent DA8 3ED |
Secretary Name | Morisha Kim Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spencer Hassobury Mansion, Hazel End Bishops Stortford Herts CM23 1JR |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Kathryn Ornstien 50.00% Ordinary B |
---|---|
50 at £1 | Nicholas Patrick Ornstien 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,379 |
Cash | £392 |
Current Liabilities | £10,771 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Director's details changed for Kathryn Ornstien on 10 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Director's details changed for Kathryn Ornstien on 10 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 December 2010 | Appointment of Kathryn Ornstien as a director (2 pages) |
24 December 2010 | Appointment of Kathryn Ornstien as a director (2 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Company name changed the publishing and events consultancy LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed the publishing and events consultancy LIMITED\certificate issued on 12/10/10
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Resolutions
|
23 July 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
23 July 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
10 December 2009 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
10 December 2009 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Nicholas Patrick Ornstien on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Patrick Ornstien on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Patrick Ornstien on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
19 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
30 January 2008 | Ad 12/11/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 January 2008 | Ad 12/11/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Ad 12/11/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 January 2008 | Ad 12/11/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
12 November 2007 | Incorporation (20 pages) |
12 November 2007 | Incorporation (20 pages) |