Birmingham
B6 5EP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mark Pearson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 34 Oxford Crescent Clacton-On-Sea Essex CO15 3PY |
Registered Address | 37 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,098 |
Cash | £10,479 |
Current Liabilities | £10,260 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (4 pages) |
31 July 2012 | Application to strike the company off the register (4 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Director's details changed for Miss Javaria Raja on 24 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Miss Javaria Raja on 24 June 2010 (2 pages) |
10 September 2009 | Ad 21/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
10 September 2009 | Ad 21/08/09 gbp si 1@1=1 gbp ic 1/2 (1 page) |
26 August 2009 | Director appointed miss javaria raja (1 page) |
26 August 2009 | Appointment terminated director mark pearson (1 page) |
26 August 2009 | Director appointed miss javaria raja (1 page) |
26 August 2009 | Appointment Terminated Director mark pearson (1 page) |
8 July 2009 | Director appointed mark pearson (1 page) |
8 July 2009 | Director appointed mark pearson (1 page) |
26 June 2009 | Appointment terminated director barbara kahan (1 page) |
26 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
24 June 2009 | Incorporation (11 pages) |
24 June 2009 | Incorporation (11 pages) |