Delavale House, High Street
Edgware
Middlesex
HA8 4DU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 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 |
Director Name | Mr Christopher Howard Poole |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2014) |
Role | Hairdressing |
Country of Residence | England |
Correspondence Address | 17 Railway Street Chatham Kent ME4 4HU |
Registered Address | Delavale House, PO Box 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Christopher Poole 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2015 | Voluntary strike-off action has been suspended (1 page) |
20 June 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Voluntary strike-off action has been suspended (1 page) |
24 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Termination of appointment of Christopher Howard Poole as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mr David Jacobson as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Christopher Howard Poole as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mr David Jacobson as a director on 25 July 2014 (2 pages) |
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Appointment of Mr Christopher Howard Poole as a director (2 pages) |
13 July 2010 | Appointment of Mr Christopher Howard Poole as a director (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed bellcraft LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed bellcraft LIMITED\certificate issued on 09/06/10
|
3 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 June 2010 (2 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|