London
SE13 5NH
Registered Address | Thames House, 2nd Floor 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catherine Lisa Tapponnier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,942 |
Cash | £489 |
Current Liabilities | £16,431 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Registered office address changed from 138 Fernbrook Road London SE13 5NH to Thames House, 2Nd Floor 3 Wellington Street London SE18 6NY on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 138 Fernbrook Road London SE13 5NH to Thames House, 2Nd Floor 3 Wellington Street London SE18 6NY on 29 September 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 August 2013 | Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 December 2011 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
2 December 2011 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Catherine Lisa Berry on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Catherine Lisa Berry on 30 March 2011 (2 pages) |
9 December 2010 | Company name changed kisable LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Company name changed kisable LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Change of name notice (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 June 2010 | Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages) |
3 June 2010 | Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages) |
3 June 2010 | Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
11 March 2009 | Incorporation (15 pages) |
11 March 2009 | Incorporation (15 pages) |