London
EC1R 0BD
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Director Accountant |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Website | www.kitchenswithklass.co.uk |
---|
Registered Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mary Jane Maria 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 9 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
29 June 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 3rd Floor 49 Farringdon Road London EC1M 3JP on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 3rd Floor 49 Farringdon Road London EC1M 3JP on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Appointment of Ms Mary Jane Maria as a director (2 pages) |
20 December 2011 | Appointment of Ms Mary Jane Maria as a director (2 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Termination of appointment of Alfred Brewster as a director (1 page) |
19 December 2011 | Termination of appointment of Alfred Brewster as a director (1 page) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Incorporation (31 pages) |
18 December 2009 | Incorporation (31 pages) |