London
N1 2AS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 Mark Anthonisz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane London N21 1BL |
Registered Address | 25 Canonbury Lane London N1 2AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Pemberton Leisure LTD 98.04% Deferred |
---|---|
1 at £1 | Andrew Green 0.98% Ordinary |
1 at £1 | Edward Rosengarten 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £2 |
Current Liabilities | £500 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
30 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page) |
1 April 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages) |
1 April 2015 | Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page) |
1 April 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page) |
1 April 2015 | Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages) |
1 April 2015 | Appointment of Mr Andrew Charles Green as a director on 1 October 2013 (2 pages) |
1 April 2015 | Termination of appointment of Mark Anthonisz as a director on 1 October 2013 (1 page) |
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
15 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Appointment of Mr Mark Anthonisz as a director (3 pages) |
19 October 2010 | Appointment of Mr Mark Anthonisz as a director (3 pages) |
6 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|