Kilburn Lane
London
W10 4AL
Secretary Name | Mr Yonas Solomon |
---|---|
Status | Closed |
Appointed | 15 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 127 Camden High Street London NW1 7JR |
Director Name | Mr Senay Tesfamariam |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Camden High Street London NW1 7JR |
Registered Address | 127 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | Ephrem Gebregiorgis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,826 |
Cash | £19,163 |
Current Liabilities | £39,148 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 January 2010 | Delivered on: 28 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Appointment of Mr Yonas Solomon as a secretary (1 page) |
27 June 2013 | Appointment of Mr Yonas Solomon as a secretary (1 page) |
23 June 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
25 February 2013 | Termination of appointment of Senay Tesfamariam as a director (1 page) |
25 February 2013 | Termination of appointment of Senay Tesfamariam as a director (1 page) |
30 November 2012 | Amended accounts made up to 31 October 2010 (15 pages) |
30 November 2012 | Amended accounts made up to 31 October 2010 (15 pages) |
30 November 2012 | Amended accounts made up to 31 October 2011 (15 pages) |
30 November 2012 | Amended accounts made up to 31 October 2011 (15 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 November 2010 | Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Director's details changed for Ephrem Gebregiorgis on 11 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Ephrem Gebregiorgis on 11 December 2009 (3 pages) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|