Holywood
County Down
BT18 0LA
Northern Ireland
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Paul Leach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,750 |
Net Worth | £4,119 |
Cash | £13,527 |
Current Liabilities | £30,569 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Voluntary strike-off action has been suspended (1 page) |
18 February 2015 | Voluntary strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2013 | Application to strike the company off the register (3 pages) |
21 August 2013 | Application to strike the company off the register (3 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 February 2012 | Director's details changed for Mr Paul Leach on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Paul Leach on 15 February 2012 (2 pages) |
3 May 2011 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
3 May 2011 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
12 April 2011 | Director's details changed for Mr Paul Leach on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Paul Leach on 12 April 2011 (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|