London
SW5 9JA
Secretary Name | Janet Micallef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(1 day after company formation) |
Appointment Duration | 1 year (resigned 22 March 2009) |
Role | Company Director |
Correspondence Address | 40 Edith Summerskill House London SW6 7TD |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RH |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Registered Address | Flat 1 10 Longridge Road London SW5 9SL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
1 at £1 | Maria Matveeva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,225 |
Cash | £350 |
Current Liabilities | £8,314 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (1 page) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 January 2017 | Registered office address changed from C/O Maria Matveeva 263 Old Brompton Road London SW5 9JA England to Flat 1 10 Longridge Road London SW5 9SL on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from C/O Maria Matveeva 263 Old Brompton Road London SW5 9JA England to Flat 1 10 Longridge Road London SW5 9SL on 29 January 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Director's details changed for Maria Matveeva on 26 March 2016 (2 pages) |
6 April 2016 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Maria Matveeva 263 Old Brompton Road London SW5 9JA on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Maria Matveeva on 26 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Maria Matveeva 263 Old Brompton Road London SW5 9JA on 6 April 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 March 2014 | Director's details changed for Maria Matveeva on 14 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Maria Matveeva on 14 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Maria Matveeva on 14 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Maria Matveeva on 14 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from Flat B, 34 Shorrolds Road London SW6 7TP England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Flat B, 34 Shorrolds Road London SW6 7TP England on 26 February 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Director's details changed for Maria Matveeva on 11 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 42C Fitzneal Street London W12 0BD on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 42C Fitzneal Street London W12 0BD on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Maria Matveeva on 11 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary janet micallef (1 page) |
23 March 2009 | Appointment terminated secretary janet micallef (1 page) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2008 | Secretary appointed janet micallef (2 pages) |
17 March 2008 | Director appointed maria matveeva (2 pages) |
17 March 2008 | Director appointed maria matveeva (2 pages) |
17 March 2008 | Secretary appointed janet micallef (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o kanmara accountancy services 34 south molton street london W1K 5RG (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o kanmara accountancy services 34 south molton street london W1K 5RG (1 page) |
14 March 2008 | Appointment terminated director kanmara directors LTD (1 page) |
14 March 2008 | Appointment terminated secretary kanmara secretaries LTD (1 page) |
14 March 2008 | Appointment terminated secretary kanmara secretaries LTD (1 page) |
14 March 2008 | Appointment terminated director kanmara directors LTD (1 page) |
11 March 2008 | Incorporation (22 pages) |
11 March 2008 | Incorporation (22 pages) |