London
SW6 7LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Miss Francesca Quaradeghini |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 A 55 Ebury Street London SW1W 0PB |
Secretary Name | Peter John Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Francis Road Ashford Kent TN23 7UR |
Director Name | Ms Florence Nandala Kasonkomona |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2016) |
Role | Therapist/Designer |
Country of Residence | England |
Correspondence Address | 6 Lacey Court 1 Runway Close London NW9 5FA |
Website | www.keaandco.com |
---|
Registered Address | 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,491 |
Cash | £3,313 |
Current Liabilities | £480 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Termination of appointment of Florence Nandala Kasonkomona as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Florence Nandala Kasonkomona as a director on 1 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 September 2015 | Appointment of Ms Florence Nandala Kasonkomona as a director on 28 July 2015 (2 pages) |
9 September 2015 | Appointment of Ms Florence Nandala Kasonkomona as a director on 28 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Francesca Quaradeghini as a director on 28 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Francesca Quaradeghini as a director on 28 July 2015 (1 page) |
19 April 2015 | Termination of appointment of Peter John Castle as a secretary on 31 December 2014 (1 page) |
19 April 2015 | Termination of appointment of Peter John Castle as a secretary on 31 December 2014 (1 page) |
19 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 January 2013 | Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER on 3 January 2013 (1 page) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
26 April 2011 | Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Susan Mary Kalicinska on 1 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 February 2010 | Director's details changed for Susan Mary Kalicinska on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Susan Mary Kalicinska on 15 February 2010 (2 pages) |
21 March 2009 | Director appointed susan mary kalicinska (2 pages) |
21 March 2009 | Director appointed francesca olivia tania quaradeghini (2 pages) |
21 March 2009 | Director appointed susan mary kalicinska (2 pages) |
21 March 2009 | Secretary appointed peter john castle (2 pages) |
21 March 2009 | Secretary appointed peter john castle (2 pages) |
21 March 2009 | Director appointed francesca olivia tania quaradeghini (2 pages) |
16 February 2009 | Appointment terminated director barbara kahan (1 page) |
16 February 2009 | Appointment terminated director barbara kahan (1 page) |
10 February 2009 | Incorporation (12 pages) |
10 February 2009 | Incorporation (12 pages) |