Holsworthy
Devon
EX22 7PU
Director Name | Ms Paris Petgrave |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Sutcombe Holsworthy Devon EX22 7PU |
Secretary Name | Ms Paris Petgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Sutcombe Holsworthy Devon EX22 7PU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | kaleidoscope-education.com |
---|
Registered Address | 3rd Floor 9 Devonshire Square London EC2M 4YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Ms Paris Petgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,584 |
Cash | £23 |
Current Liabilities | £42,437 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2012 | Delivered on: 25 August 2012 Persons entitled: Key Property Investments (Number Five( Limited) Classification: Rent deposit deed Secured details: £4,114.44 due or to become due from the company to the chargee. Particulars: Rent deposit paid pursuant to the rent deposit deed. Outstanding |
---|---|
1 April 2011 | Delivered on: 9 April 2011 Persons entitled: Key Property Investments (Number Five) Limited Classification: Rent deposit deed Secured details: £4,080 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
5 May 2010 | Delivered on: 7 May 2010 Persons entitled: Key Property Investments (Number Five) Limited Classification: Rent deposit deed Secured details: £1,545.31 due or to become due from the company to the chargee. Particulars: £1,545.31 deposited. Outstanding |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Registered office address changed from Ten 10-13 Lovat Lane Monument London EC3R 8DN to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Ten 10-13 Lovat Lane Monument London EC3R 8DN to 3rd Floor 9 Devonshire Square London EC2M 4YL on 17 June 2015 (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Ms Paris Petgrave on 28 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Ms Paris Petgrave on 28 February 2015 (1 page) |
6 March 2015 | Director's details changed for Ms Paris Petgrave on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Ms Paris Petgrave on 28 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Top Floor 7 Drewstead Road London SW16 1LY to Ten 10-13 Lovat Lane Monument London EC3R 8DN on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Top Floor 7 Drewstead Road London SW16 1LY to Ten 10-13 Lovat Lane Monument London EC3R 8DN on 26 February 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ms Paris Petgrave on 1 January 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |