Covent Garden
London
WC2H 9JQ
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Jonathan Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £35 |
Current Liabilities | £14,051 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | Registered office address changed from 4 Westerleigh Close Downend Bristol Avon BS16 6UZ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Jonathan Green on 1 April 2015 (3 pages) |
24 April 2015 | Director's details changed for Mr Jonathan Green on 1 April 2015 (3 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
3 March 2014 | Registered office address changed from 4 Westerleigh Close Downend Bristol Avon BS16 6UZ on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 4 Westerleigh Close Downend Bristol Avon BS16 6UZ on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Jonathan Green on 2 December 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Jonathan Green on 2 December 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Jonathan Green on 10 December 2013 (2 pages) |
29 January 2014 | Registered office address changed from Flat 16 Old Drill Hall 65 Market Place Bristol Avon BS2 0EH on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
18 September 2012 | Director's details changed for Mr Jonathan Green on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 4 Westerleigh Close Downend Bristol Avon BS16 6UZ United Kingdom on 18 September 2012 (1 page) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Green on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 1St Floor Flat 88 Coronation Road Southville Bristol Avon BS3 1AX on 30 June 2010 (1 page) |
26 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
13 May 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 13 May 2010 (1 page) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|