Chichester
West Sussex
PO19 7PJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 Michael Rupert Winterflood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Chichester United Kingdom |
Correspondence Address | Washington House 51 St Pauls Road Chichester West Sussex PO19 3BJ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,442 |
Cash | £5,301 |
Current Liabilities | £32,285 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Termination of appointment of Michael Winterflood as a director (1 page) |
21 November 2012 | Appointment of Ms Felicity Wendy Winterflood as a director (2 pages) |
21 November 2012 | Appointment of Ms Felicity Wendy Winterflood as a director (2 pages) |
21 November 2012 | Termination of appointment of Michael Winterflood as a director (1 page) |
22 October 2012 | Company name changed times of our lives LTD\certificate issued on 22/10/12
|
22 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Company name changed times of our lives LTD\certificate issued on 22/10/12
|
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
18 May 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
22 June 2010 | Appointment of Mr Michael Rupert Winterflood as a director (3 pages) |
22 June 2010 | Appointment of Mr Michael Rupert Winterflood as a director (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|