London
NW1 6TL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
60 at £1 | Guy Winterflood 60.00% Ordinary |
---|---|
40 at £1 | Jacqualine Winterflood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,981 |
Cash | £22 |
Current Liabilities | £32,009 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
20 April 2010 | Appointment of Guy Winterflood as a director (3 pages) |
20 April 2010 | Appointment of Guy Winterflood as a director (3 pages) |
6 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|