Newton Road
Sound
Cheshire
CW5 8BG
Secretary Name | Carolyn Mary Isaaks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Lecturer |
Correspondence Address | 15 Duncan Terrace London N1 8BZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Christopher John Isaaks 60.00% Ordinary |
---|---|
400 at £1 | Colette Isaaks 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,020 |
Cash | £1,790 |
Current Liabilities | £62,411 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Secretary's details changed for Carolyn Mary Isaaks on 18 February 2011 (1 page) |
30 January 2012 | Secretary's details changed for Carolyn Mary Isaaks on 18 February 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
6 April 2011 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Christopher John Isaaks on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Christopher John Isaaks on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Christopher John Isaaks on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 20 January 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 20 January 2009
|
18 February 2009 | Director appointed chris isaaks (2 pages) |
18 February 2009 | Director appointed chris isaaks (2 pages) |
11 February 2009 | Secretary appointed carolyn mary isaaks (2 pages) |
11 February 2009 | Secretary appointed carolyn mary isaaks (2 pages) |
22 January 2009 | Appointment Terminated Director barbara kahan (1 page) |
22 January 2009 | Appointment terminated director barbara kahan (1 page) |
20 January 2009 | Incorporation (12 pages) |
20 January 2009 | Incorporation (12 pages) |