London
W10 6JG
Secretary Name | Rebecca Elizabeth Leary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 69 St. Marks Road London W10 6JG |
Director Name | Ron Kastner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 October 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 8 69 St. Marks Road London W10 6JG |
Secretary Name | Ron Kastner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 October 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 8 69 St. Marks Road London W10 6JG |
Director Name | Rebecca Elizabeth Leary |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Fashion Stylist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 69 St. Marks Road London W10 6JG |
Registered Address | Unit 8 69 St. Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1 at 1 | Amrik Singh Dhaliwal 50.00% Other |
---|---|
1 at 1 | Ms Rebecca Elizabeth Leary 50.00% Other |
Year | 2014 |
---|---|
Net Worth | -£93,237 |
Cash | £976 |
Current Liabilities | £178,520 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (10 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (10 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (10 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (10 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (14 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (14 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (14 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (14 pages) |
13 June 2011 | Statement of affairs with form 4.19 (9 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Statement of affairs with form 4.19 (9 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
8 October 2010 | Termination of appointment of Rebecca Leary as a director (2 pages) |
8 October 2010 | Termination of appointment of Rebecca Leary as a director (2 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Ron Kastner on 6 March 2010 (1 page) |
19 May 2010 | Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page) |
19 May 2010 | Secretary's details changed for Ron Kastner on 6 March 2010 (1 page) |
19 May 2010 | Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page) |
19 May 2010 | Director's details changed for Rebecca Elizabeth Leary on 6 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ron Kastner on 6 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ron Kastner on 6 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Amrik Singh Dhaliwal on 6 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ron Kastner on 6 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Ron Kastner on 6 March 2010 (1 page) |
19 May 2010 | Secretary's details changed for Rebecca Elizabeth Leary on 6 March 2010 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
24 November 2009 | Registered office address changed from 55a Linden Gardens London W2 4HJ on 24 November 2009 (1 page) |
24 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
24 November 2009 | Registered office address changed from 55a Linden Gardens London W2 4HJ on 24 November 2009 (1 page) |
29 September 2009 | Director and secretary appointed ron kastner (1 page) |
29 September 2009 | Director and secretary appointed ron kastner (1 page) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2008 | Incorporation (11 pages) |
6 March 2008 | Incorporation (11 pages) |