23 King Street
London
SW1Y 6QY
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Irina Mladenova |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 May 2009(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 152 Grosvenor Road London SW1 3JL |
Registered Address | C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£59,475 |
Current Liabilities | £448,854 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 February 2014 | Registered office address changed from 16 Dover Street London London W1S 4LR United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 16 Dover Street London London W1S 4LR United Kingdom on 24 February 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Appointment of Mr Martin Stein as a director (2 pages) |
9 March 2011 | Appointment of Mr Martin Stein as a director (2 pages) |
9 March 2011 | Termination of appointment of Irina Mladenova as a director (1 page) |
9 March 2011 | Termination of appointment of Irina Mladenova as a director (1 page) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Irina Mladenova on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Irina Mladenova on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Irina Mladenova on 1 October 2009 (2 pages) |
27 May 2009 | Director appointed irina mladenova (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 31 corsham street london N1 6DR (1 page) |
27 May 2009 | Appointment terminated director keith dungate (1 page) |
27 May 2009 | Appointment terminated director keith dungate (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 31 corsham street london N1 6DR (1 page) |
27 May 2009 | Director appointed irina mladenova (2 pages) |
11 March 2009 | Incorporation (17 pages) |
11 March 2009 | Incorporation (17 pages) |