London
W1W 8BE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(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 Nigel Davies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 132a Boundary Road London NW8 0RH |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Denis O'regan 50.00% Ordinary |
---|---|
1 at £1 | Nigel Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,929 |
Current Liabilities | £40,701 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 November 2016 | Termination of appointment of Nigel Davies as a director on 18 November 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
3 May 2016 | Annual return made up to 21 January 2016 with a full list of shareholders (19 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Statement of capital following an allotment of shares on 29 January 2015
|
3 March 2016 | Sub-division of shares on 29 January 2015 (5 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 31 October 2014
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 9 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 5th Floor 89 New Bond Street London W1S 1DA on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 5th Floor 89 New Bond Street London W1S 1DA on 5 November 2015 (2 pages) |
29 October 2015 | Registered office address changed from 132a Boundary Road London NW8 0RH to 5th Floor 89 New Bond Street London W1S 1DA on 29 October 2015 (1 page) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
2 October 2013 | Appointment of Mr Nigel Davies as a director (2 pages) |
26 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Appointment of Mr Denis O'regan as a director (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|