London
N5 2UU
Director Name | Charles Allan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 August 2009) |
Role | Master Tailor |
Correspondence Address | 27 Northolme Road Islington London N5 2UU |
Director Name | Mr John Clive Andrews |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hackwood Robertsbridge East Sussex TN32 5ER |
Director Name | Mr John Clive Andrews |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Hackwood Robertsbridge East Sussex TN32 5ER |
Secretary Name | Mr John Andrews |
---|---|
Status | Resigned |
Appointed | 01 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 14 Hackwood Robertsbridge East Sussex TN32 5ER |
Website | charlieallen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73590883 |
Telephone region | London |
Registered Address | 181 Coopers Yard 181 Upper Street London N1 1RQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2 at £1 | Charles Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,877 |
Cash | £26,146 |
Current Liabilities | £112,448 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
3 March 2016 | Bona Vacantia disclaimer (1 page) |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2015 | Voluntary strike-off action has been suspended (1 page) |
6 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 July 2013 | Termination of appointment of John Andrews as a secretary (1 page) |
29 July 2013 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of John Andrews as a secretary (1 page) |
29 July 2013 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 29 July 2013 (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Appointment of Mr John Andrews as a secretary (1 page) |
19 May 2011 | Termination of appointment of John Andrews as a director (1 page) |
19 May 2011 | Termination of appointment of John Andrews as a director (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Appointment of Mr John Andrews as a secretary (1 page) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 August 2010 | Appointment of Mr Charles Christopher Allen as a director (2 pages) |
13 August 2010 | Appointment of Mr Charles Christopher Allen as a director (2 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Director appointed mr john clive andrews (1 page) |
7 August 2009 | Appointment terminated director charles allan (1 page) |
7 August 2009 | Appointment terminated director charles allan (1 page) |
7 August 2009 | Director appointed mr john clive andrews (1 page) |
4 June 2009 | Director appointed charles allan (1 page) |
4 June 2009 | Director appointed charles allan (1 page) |
26 May 2009 | Appointment terminated director john andrews (1 page) |
26 May 2009 | Appointment terminated director john andrews (1 page) |
7 May 2009 | Incorporation (17 pages) |
7 May 2009 | Incorporation (17 pages) |