Brighton
East Sussex
BN1 5BL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Jayne Iris Sanders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,961 |
Cash | £8,725 |
Current Liabilities | £63,459 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (10 pages) |
17 March 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (10 pages) |
10 March 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2016 (2 pages) |
10 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2016 (2 pages) |
10 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Statement of affairs with form 4.19 (10 pages) |
9 March 2016 | Statement of affairs with form 4.19 (10 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Appointment of Jayne Iris Sanders as a director (3 pages) |
14 January 2011 | Appointment of Jayne Iris Sanders as a director (3 pages) |
13 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
13 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
12 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 January 2011 (2 pages) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|