Kennet Side
Reading
Berkshire
RG1 3EG
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | rtconsultants.co.uk |
---|---|
Telephone | 01752 292971 |
Telephone region | Plymouth |
Registered Address | Bm Berzon It Consultancy Ltd London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Monty Berzon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,713 |
Net Worth | £1 |
Cash | £16,394 |
Current Liabilities | £17,823 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Register(s) moved to registered office address (1 page) |
30 October 2011 | Register(s) moved to registered office address (1 page) |
11 April 2011 | Registered office address changed from 2 Armstrong Way Woodley Reading Berkshire RG5 4NW United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Monty Berzon on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 2 Armstrong Way Woodley Reading Berkshire RG5 4NW United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Monty Berzon on 11 April 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 December 2010 | Registered office address changed from 7 Western Elms Avenue Reading Berkshire RG30 2AL United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr Monty Berzon on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Monty Berzon on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 7 Western Elms Avenue Reading Berkshire RG30 2AL United Kingdom on 22 December 2010 (1 page) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|