Kingston
Surrey
KT2 6ES
Secretary Name | Ms Cecilia Johanna Bannister |
---|---|
Status | Closed |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Acre Road Kingston Surrey KT2 6ES |
Registered Address | Suite 203 Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
70 at £1 | Kevin Taylor 70.00% Ordinary |
---|---|
30 at £1 | Cecilia Johanna Bannister 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698 |
Cash | £132 |
Current Liabilities | £3,947 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2016 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203 Second Floor China House 401 Edgware Road London NW2 6GY on 10 January 2016 (1 page) |
10 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203 Second Floor China House 401 Edgware Road London NW2 6GY on 10 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Secretary's details changed for Cecilia Johanna Bannister on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Kevin Taylor on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Cecilia Johanna Bannister on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Kevin Taylor on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Kevin Taylor on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Cecilia Johanna Bannister on 1 October 2009 (1 page) |
15 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
19 December 2008 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
19 December 2008 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
24 November 2008 | Incorporation (16 pages) |
24 November 2008 | Incorporation (16 pages) |