London
W1S 4HA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 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 | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | John Juji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,993 |
Cash | £3,440 |
Current Liabilities | £84,676 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (19 pages) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (19 pages) |
15 June 2016 | Registered office address changed from 5 Horton Close West Drayton Middlesex UB7 8EB to Albermarle House 1 Albemarle Street London W1S 4HA on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 5 Horton Close West Drayton Middlesex UB7 8EB to Albermarle House 1 Albemarle Street London W1S 4HA on 15 June 2016 (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
13 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 October 2014 | Registered office address changed from 13 Durning Road London SE19 1JP to 5 Horton Close West Drayton Middlesex UB7 8EB on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 13 Durning Road London SE19 1JP to 5 Horton Close West Drayton Middlesex UB7 8EB on 30 October 2014 (1 page) |
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom on 16 March 2010 (1 page) |
16 March 2010 | Appointment of Mr John Juji as a director (2 pages) |
16 March 2010 | Appointment of Mr John Juji as a director (2 pages) |
16 March 2010 | Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom on 16 March 2010 (1 page) |
11 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|