Wheathampstead
St. Albans
Hertfordshire
AL4 8LB
Secretary Name | Jemima McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 June 2016) |
Role | Company Director |
Correspondence Address | Hyde House Firs Drive Wheathampstead St. Albans Hertfordshire AL4 8LB |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hertfordshire AL9 7AQ |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £663,345 |
Net Worth | £1,556,256 |
Cash | £1,707,013 |
Current Liabilities | £152,313 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 April 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 13 April 2015 (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Declaration of solvency (3 pages) |
10 April 2015 | Declaration of solvency (3 pages) |
10 April 2015 | Appointment of a voluntary liquidator (2 pages) |
10 April 2015 | Appointment of a voluntary liquidator (2 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page) |
8 April 2014 | Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page) |
8 April 2014 | Director's details changed for Neil John Mccann on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Neil John Mccann on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Neil John Mccann on 1 January 2014 (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Director's details changed for Neil John Mccann on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Neil John Mccann on 1 January 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Neil John Mccann on 1 January 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 March 2010 | Director's details changed for Neil John Mccann on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Neil John Mccann on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Neil John Mccann on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Jemima Mccann as a secretary (3 pages) |
24 March 2010 | Appointment of Jemima Mccann as a secretary (3 pages) |
20 November 2009 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 April 2008 | Appointment terminated director dalila heath (1 page) |
11 April 2008 | Appointment terminated director dalila heath (1 page) |
28 March 2008 | Company name changed cannstart LIMITED\certificate issued on 05/04/08 (2 pages) |
28 March 2008 | Company name changed cannstart LIMITED\certificate issued on 05/04/08 (2 pages) |
10 March 2008 | Director appointed neil john mccann (1 page) |
10 March 2008 | Director appointed neil john mccann (1 page) |
28 February 2008 | Incorporation (13 pages) |
28 February 2008 | Incorporation (13 pages) |