London
SE8 3DY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 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 | Ms Jennifer Anne Donovan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Secretary Name | Ms Jenny Donovan |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ms Jennifer Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,080 |
Cash | £106 |
Current Liabilities | £18,995 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 May 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Director's details changed for Mr Nigel Dalkeith Langdon on 27 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 February 2015 | Appointment of Mr Nigel Dalkeith Langdon as a director on 1 March 2014 (2 pages) |
25 February 2015 | Appointment of Mr Nigel Dalkeith Langdon as a director on 1 March 2014 (2 pages) |
25 February 2015 | Termination of appointment of Jenny Donovan as a secretary on 1 March 2014 (1 page) |
25 February 2015 | Termination of appointment of Jennifer Anne Donovan as a director on 1 March 2014 (1 page) |
25 February 2015 | Termination of appointment of Jenny Donovan as a secretary on 1 March 2014 (1 page) |
25 February 2015 | Termination of appointment of Jennifer Anne Donovan as a director on 1 March 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from , 1 Chase Side Crescent, Enfield, Middlesex, En2 Oja, United Kingdom on 12 November 2012 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Administrative restoration application (3 pages) |
12 November 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (15 pages) |
12 November 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Appointment of Ms Jenny Donovan as a director (2 pages) |
20 April 2011 | Appointment of Ms Jenny Donovan as a secretary (1 page) |
11 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|