London
N3 1LF
Secretary Name | Ms Kanan Thakerar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Karen Margaret Chenery |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Hospitality |
Correspondence Address | 171 Hammersmith Grove London W6 0NL |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Kanan Thakerar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £160 |
Current Liabilities | £1,037 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
7 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | 288C change date of birth (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Ms Kanan Thakerar on 19 July 2010 (1 page) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Ms Kanan Thakerar on 19 July 2010 (2 pages) |
17 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 June 2010 | Registered office address changed from 171 Hammersmith Grove London London W6 0NL United Kingdom on 17 June 2010 (1 page) |
12 November 2009 | Termination of appointment of Karen Chenery as a director (1 page) |
20 July 2009 | Incorporation (12 pages) |