Roehampton
London
SW15 5DY
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | bahlly.com |
---|---|
Email address | [email protected] |
Telephone | 020 73813113 |
Telephone region | London |
Registered Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
10k at £1 | Rmp Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,708 |
Cash | £1,320 |
Current Liabilities | £85,769 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
23 March 2010 | Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gholamreza Rad on 1 February 2010 (2 pages) |
24 February 2009 | Secretary appointed vineheath nominees LIMITED (2 pages) |
24 February 2009 | Director appointed gholamreza rad (2 pages) |
24 February 2009 | Secretary appointed vineheath nominees LIMITED (2 pages) |
24 February 2009 | Director appointed gholamreza rad (2 pages) |
12 February 2009 | Appointment terminated director barbara kahan (1 page) |
12 February 2009 | Appointment terminated director barbara kahan (1 page) |
6 February 2009 | Incorporation (11 pages) |
6 February 2009 | Incorporation (11 pages) |