London
E11 2AA
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 The Broadway Wickford SS11 7AA |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (9 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (9 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 16 March 2014 (9 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 16 March 2013 (9 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
16 August 2012 | Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 16 August 2012 (2 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (8 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (8 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (8 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
29 March 2011 | Statement of affairs with form 4.19 (7 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Statement of affairs with form 4.19 (7 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Registered office address changed from 28-30 the Broadway Wickford Wickford SS11 7AA United Kingdom on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 28-30 the Broadway Wickford Wickford SS11 7AA United Kingdom on 21 May 2010 (2 pages) |
17 April 2010 | Company name changed new seasons cafe LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Company name changed new seasons cafe LIMITED\certificate issued on 17/04/10
|
11 April 2010 | Resolutions
|
11 April 2010 | Resolutions
|
8 January 2010 | Appointment of Margaret Ann Cook as a director (3 pages) |
8 January 2010 | Appointment of Margaret Ann Cook as a director (3 pages) |
16 December 2009 | Termination of appointment of Joanna Saban as a director (2 pages) |
16 December 2009 | Termination of appointment of Joanna Saban as a director (2 pages) |
28 November 2009 | Incorporation Statement of capital on 2009-11-28
|
28 November 2009 | Incorporation Statement of capital on 2009-11-28
|