London
N3 1XE
Secretary Name | Mr Malcolm Ernest Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Alesha Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,481 |
Cash | £252,183 |
Current Liabilities | £113,565 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 December 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 February 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 28 February 2014 (2 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Declaration of solvency (3 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Declaration of solvency (3 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 June 2011 | Company name changed preciousstone performances LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed preciousstone performances LIMITED\certificate issued on 02/06/11
|
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
23 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Alesha Dixon on 23 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Malcolm Blair on 23 January 2010 (1 page) |
28 January 2010 | Director's details changed for Alesha Dixon on 23 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Malcolm Blair on 23 January 2010 (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
7 February 2009 | Director appointed alesha dixon (2 pages) |
7 February 2009 | Secretary appointed malcolm blair (2 pages) |
7 February 2009 | Director appointed alesha dixon (2 pages) |
7 February 2009 | Secretary appointed malcolm blair (2 pages) |
29 January 2009 | Appointment terminated director barbara kahan (1 page) |
29 January 2009 | Appointment terminated director barbara kahan (1 page) |
23 January 2009 | Incorporation (12 pages) |
23 January 2009 | Incorporation (12 pages) |