Bonny Street
London
NW1 9PE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Adam Scott |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Presdale Farm House Hoe Lane Nazeing Essex EN9 2RJ |
Director Name | Mr Alex Scott |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Presdale Farm House Hoe Lane Nazeing Essex EN9 2RJ |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Website | clearestcolourprint.co.uk |
---|
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sally Anne Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,902 |
Current Liabilities | £24,838 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Adam Scott as a director (1 page) |
7 October 2011 | Appointment of Sally Anne Scott as a director (2 pages) |
7 October 2011 | Termination of appointment of Alex Scott as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Termination of appointment of Cds Secretaries Limited as a secretary (1 page) |
8 February 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Adam Scott on 1 October 2009 (2 pages) |
8 February 2011 | Registered office address changed from Dosh & Co 1St Floor 1270 London Road London SW16 4DH on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Adam Scott on 1 October 2009 (2 pages) |
8 February 2011 | Registered office address changed from Dosh & Co 1St Floor 1270 London Road London SW16 4DH on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Alex Scott on 1 October 2009 (2 pages) |
8 February 2011 | Director's details changed for Alex Scott on 1 October 2009 (2 pages) |
7 February 2011 | Registered office address changed from 88-90 Camden Road London NW1 9EA on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 88-90 Camden Road London NW1 9EA on 7 February 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Director appointed adam scott (2 pages) |
27 July 2009 | Director appointed alex scott (2 pages) |
20 July 2009 | Secretary appointed cds secretaries LTD (2 pages) |
20 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
20 July 2009 | Ad 15/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
13 July 2009 | Appointment terminated director barbara kahan (1 page) |
10 July 2009 | Incorporation (12 pages) |