Whitley Bay
Tyne And Wear
NE25 9XZ
Director Name | Francis Richard Bailey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory Court Nelson Road Clacton On Sea Essex CO15 1GA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Jay Francis Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,427 |
Cash | £5,800 |
Current Liabilities | £78,142 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
19 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 May 2014 | Director's details changed for Jay Frances Bailey on 1 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Jay Frances Bailey on 1 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Termination of appointment of Francis Bailey as a director (1 page) |
5 April 2010 | Director's details changed for Francis Richard Bailey on 1 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Jay Frances Bailey on 1 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Francis Richard Bailey on 1 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Jay Frances Bailey on 1 April 2010 (2 pages) |
9 May 2009 | Director appointed jay frances bailey (2 pages) |
1 May 2009 | Director appointed francis richard bailey (2 pages) |
29 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Appointment terminated director barbara kahan (1 page) |
17 March 2009 | Incorporation (12 pages) |