Odsmal
S-444 96
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 73 Holland Rise House Clapham Road London SW9 0HT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
22 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
22 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-22
|
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 13 December 2011 (2 pages) |
11 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 June 2010 | Appointment of Fredrik Helander as a director (2 pages) |
2 June 2010 | Appointment of Fredrik Helander as a director (2 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|