Turksibskiy
Almaty
Kazakhstan
Secretary Name | H F Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Mr Victor Pinegin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,439 |
Cash | £1,229 |
Current Liabilities | £5,443 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 24 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 May |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
8 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
25 May 2022 | Current accounting period shortened from 25 May 2021 to 24 May 2021 (1 page) |
11 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
25 May 2021 | Current accounting period shortened from 26 May 2020 to 25 May 2020 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 May 2020 | Current accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 June 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
25 May 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
27 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Annual return made up to 19 May 2011 with a full list of shareholders
|
16 February 2012 | Annual return made up to 19 May 2011 with a full list of shareholders
|
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for H F Secretarial Services Limited on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Victor Pinegin on 18 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for H F Secretarial Services Limited on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Victor Pinegin on 18 May 2010 (2 pages) |
30 June 2009 | Secretary appointed h f secretarial services LIMITED (1 page) |
30 June 2009 | Director appointed victor pinegin (1 page) |
30 June 2009 | Secretary appointed h f secretarial services LIMITED (1 page) |
30 June 2009 | Director appointed victor pinegin (1 page) |
5 June 2009 | Ad 19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 June 2009 | Ad 19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
19 May 2009 | Incorporation (12 pages) |
19 May 2009 | Incorporation (12 pages) |