Bournemouth
BH2 5PW
Director Name | Mrs Marta Jonsson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 99 Priory Road London N8 8LY |
Secretary Name | Mrs Marta Jonsson |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Priory Road London N8 8LY |
Website | www.martajonsson.com/ |
---|---|
Telephone | 020 75813445 |
Telephone region | London |
Registered Address | 42 Gorst Road London NW10 6LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Marta Jonsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,816 |
Cash | £36,872 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 November 2014 | Delivered on: 11 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
31 January 2012 | Delivered on: 3 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
5 September 2019 | Termination of appointment of Marta Jonsson as a secretary on 23 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Dean Robert Kavara as a director on 23 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Marta Jonsson as a director on 23 August 2019 (1 page) |
5 September 2019 | Cessation of Marta Jonsson as a person with significant control on 23 August 2019 (1 page) |
5 September 2019 | Notification of Dean Robert Kavara as a person with significant control on 23 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 July 2018 | Director's details changed for Mrs Marta Jonsson on 15 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 July 2018 | Secretary's details changed for Mrs Marta Jonsson on 15 July 2018 (1 page) |
13 June 2018 | Change of details for Mrs Marta Jonsson as a person with significant control on 12 June 2018 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 August 2017 | Notification of Marta Jonsson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Marta Jonsson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
15 September 2016 | Registered office address changed from Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ to 42 Gorst Road London NW10 6LD on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ to 42 Gorst Road London NW10 6LD on 15 September 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 July 2016 | Director's details changed for Mrs Marta Runasdottir Jonsson on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Marta Runasdottir Jonsson on 1 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mrs Marta Jonsson on 1 June 2016 (1 page) |
30 June 2016 | Secretary's details changed for Mrs Marta Jonsson on 1 June 2016 (1 page) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 May 2015 | Registered office address changed from Ground Floor Balmoral House 12 Lanark Square London E14 9QD to Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Ground Floor Balmoral House 12 Lanark Square London E14 9QD to Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ on 27 May 2015 (1 page) |
11 November 2014 | Registration of charge 072227420002, created on 11 November 2014 (8 pages) |
11 November 2014 | Registration of charge 072227420002, created on 11 November 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 June 2013 | Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Marta Jonsson on 19 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Marta Jonsson on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages) |
15 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
16 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|