London
W1T 7NZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Martin Ofori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,302 |
Cash | £6,894 |
Current Liabilities | £6,919 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mr Martin Kwame Ofori on 10 January 2019 (2 pages) |
8 March 2019 | Change of details for Mr Martin Kwame Ofori as a person with significant control on 10 January 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2018 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 8 January 2018 (1 page) |
7 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 34-36 Maddox Street London W1S 1PD to 91 Gower Street London WC1E 6AB on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Martin Kwame Ofori on 17 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Martin Kwame Ofori on 17 January 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages) |
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Martin Kwame Ofori on 4 February 2010 (2 pages) |
4 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 March 2010 | Appointment of Martin Kwame Ofori as a director (3 pages) |
17 March 2010 | Appointment of Martin Kwame Ofori as a director (3 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|