London
EC2V 8EA
Director Name | Mrs Lorraine Cannell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Chequers Close Buntingford Hertfordshire SG9 9TB |
Secretary Name | Paul Michael Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chequers Close Buntingford Hertfordshire SG9 9TB |
Director Name | Miss Sara Maria Rahmani |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 August 2010(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 14 King Street London EC2V 8EA |
Website | cupcakesnannyagency.com/ |
---|---|
Telephone | 020 31670926 |
Telephone region | London |
Registered Address | 5th Floor 14 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Director's details changed for Miss Sara Maria Rahmani on 8 August 2011 (2 pages) |
21 November 2011 | Director's details changed for Miss Sara Maria Rahmani on 8 August 2011 (2 pages) |
21 November 2011 | Director's details changed for Miss Sara Maria Rahmani on 8 August 2011 (2 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
22 March 2011 | Termination of appointment of Paul Cannell as a secretary (1 page) |
22 March 2011 | Termination of appointment of Lorraine Cannell as a director (1 page) |
22 March 2011 | Termination of appointment of Sara Rahmani as a director (1 page) |
22 March 2011 | Termination of appointment of Lorraine Cannell as a director (1 page) |
22 March 2011 | Termination of appointment of Sara Rahmani as a director (1 page) |
22 March 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Paul Cannell as a secretary (1 page) |
21 March 2011 | Appointment of Miss Sara Maria Rahmani as a director (2 pages) |
21 March 2011 | Appointment of Miss Sara Maria Rahmani as a director (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Registered office address changed from 5 Chequers Close Buntingford Hertfordshire SG9 9TB on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Miss Sara Maria Rahmani as a director (2 pages) |
31 August 2010 | Registered office address changed from 5 Chequers Close Buntingford Hertfordshire SG9 9TB on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Miss Sara Maria Rahmani as a director (2 pages) |
30 August 2010 | Termination of appointment of Paul Cannell as a secretary (1 page) |
30 August 2010 | Termination of appointment of Lorraine Cannell as a director (1 page) |
30 August 2010 | Termination of appointment of Paul Cannell as a secretary (1 page) |
30 August 2010 | Termination of appointment of Lorraine Cannell as a director (1 page) |
2 August 2010 | Director's details changed for Lorraine Cannell on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lorraine Cannell on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Lorraine Cannell on 7 July 2010 (2 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 October 2008 | Memorandum and Articles of Association (18 pages) |
8 October 2008 | Memorandum and Articles of Association (18 pages) |
2 October 2008 | Company name changed lollipops nanny agency LIMITED\certificate issued on 03/10/08 (3 pages) |
2 October 2008 | Company name changed lollipops nanny agency LIMITED\certificate issued on 03/10/08 (3 pages) |
7 July 2008 | Incorporation (23 pages) |
7 July 2008 | Incorporation (23 pages) |