Great Yeldham
Halstead
Essex
CO9 4HU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,116 |
Cash | £3,069 |
Current Liabilities | £3,622 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 January |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 June 2015 | Registered office address changed from 2 Bridge Street Great Yeldham Halstead Essex CO9 4HU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 2 Bridge Street Great Yeldham Halstead Essex CO9 4HU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 June 2015 (2 pages) |
29 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Statement of affairs with form 4.19 (6 pages) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 9 January 2015 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 9 January 2015 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 August 2010 | Appointment of Kamil Beyoglu as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
6 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|