310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Miss Jasmin King |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Jeffery Gregory King |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.kingfamilychiro.com |
---|---|
Telephone | 01562 988788 |
Telephone region | Kidderminster |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
52 at £1 | Mr Jeffery Gregory King 52.00% Ordinary |
---|---|
24 at £1 | Holly Ellen King 24.00% Ordinary |
24 at £1 | Trustees Of Jasmine King 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,009 |
Cash | £4,603 |
Current Liabilities | £211,162 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Appointment of Jasmin King as a director on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Jasmin King as a director on 25 June 2015 (2 pages) |
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 April 2014 | Termination of appointment of Jeffery King as a director (1 page) |
23 April 2014 | Termination of appointment of Jeffery King as a director (1 page) |
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Mr Jeffery Gregory King on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Jeffery Gregory King on 14 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Holly Ellen King on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Jeffery Gregory King on 20 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jeffery Gregory King on 20 October 2009 (2 pages) |
7 May 2009 | Director's change of particulars / jeffery king / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / jeffery king / 07/05/2009 (1 page) |
2 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 January 2009 | Director appointed holly ellen king (2 pages) |
12 January 2009 | Director appointed holly ellen king (2 pages) |
5 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
5 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
25 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
8 February 2008 | Ad 01/02/08-01/02/08 £ si [email protected]=99 £ ic 1/100 (1 page) |
8 February 2008 | Ad 01/02/08-01/02/08 £ si [email protected]=99 £ ic 1/100 (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
1 February 2008 | Incorporation (30 pages) |
1 February 2008 | Incorporation (30 pages) |