Tenterden
Kent
TN30 6SD
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 | 2-3 Cowcross Street London EC1M 6DR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
60 at £1 | Gerardo Luigi Avena 60.00% Ordinary |
---|---|
40 at £1 | Lucy Avena 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £710 |
Cash | £26,665 |
Current Liabilities | £84,336 |
Latest Accounts | 28 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Application to strike the company off the register (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 28 May 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 28 May 2012 (1 page) |
25 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Director's details changed for Gerardo Luigi Avena on 17 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Gerardo Luigi Avena on 17 March 2010 (2 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Ad 17/03/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
4 April 2009 | Ad 17/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
4 April 2009 | Director appointed gerardo luigi avena (2 pages) |
4 April 2009 | Director appointed gerardo luigi avena (2 pages) |
24 March 2009 | Appointment terminated director barbara kahan (1 page) |
24 March 2009 | Appointment Terminated Director barbara kahan (1 page) |
17 March 2009 | Incorporation (12 pages) |
17 March 2009 | Incorporation (12 pages) |