London
N12 9DA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mary Senechal |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Denman Drive North London NW11 6RD |
Secretary Name | Jacques Pierre Senechal |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Denman Drive North London NW11 6RD |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jacques Senechal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,086 |
Cash | £100 |
Current Liabilities | £12,186 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Termination of appointment of Mary Senechal as a director on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mary Senechal as a director on 30 July 2014 (2 pages) |
21 August 2014 | Appointment of Jacques Pierre Senechal as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Jacques Pierre Senechal as a director on 30 July 2014 (3 pages) |
9 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mary Senechal on 2 March 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mary Senechal on 2 March 2010 (2 pages) |
18 August 2010 | Director's details changed for Mary Senechal on 2 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Appointment terminated secretary jacques senechal (1 page) |
4 September 2009 | Appointment terminated secretary jacques senechal (1 page) |
20 July 2009 | Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Secretary appointed jacques pierre senechal (2 pages) |
20 July 2009 | Secretary appointed jacques pierre senechal (2 pages) |
20 July 2009 | Director appointed mary senechal (2 pages) |
20 July 2009 | Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Director appointed mary senechal (2 pages) |
6 March 2009 | Appointment terminated director barbara kahan (1 page) |
6 March 2009 | Appointment terminated director barbara kahan (1 page) |
2 March 2009 | Incorporation (12 pages) |
2 March 2009 | Incorporation (12 pages) |