Stone
Kent
DA9 9PX
Director Name | Sasha Barber |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockheed House Green Lane New Eltham London SE9 3TL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lockheed House Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
1 at 1 | Ms Sacha Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,806 |
Cash | £18,717 |
Current Liabilities | £26,023 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
1 March 2011 | Order of court to wind up (2 pages) |
1 March 2011 | Order of court to wind up (2 pages) |
14 September 2010 | Termination of appointment of Sasha Barber as a director (1 page) |
14 September 2010 | Termination of appointment of Sasha Barber as a director (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 April 2010 | Director's details changed for Sasha Barber on 31 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sasha Barber on 31 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-04-15
|
25 March 2010 | Appointment of Stephen Halford as a director (2 pages) |
25 March 2010 | Appointment of Stephen Halford as a director (2 pages) |
26 January 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE on 26 January 2010 (1 page) |
27 October 2009 | Appointment of Sasha Barber as a director (1 page) |
27 October 2009 | Appointment of Sasha Barber as a director (1 page) |
23 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 October 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
31 October 2008 | Incorporation (16 pages) |
31 October 2008 | Incorporation (16 pages) |