London
EC2M 5QQ
Director Name | Mrs Nicola McKenzie-Smart |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 88 Pollards Oak Road Oxted RH8 0JW |
Secretary Name | Mr Andrew McKenzie-Smart |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Pollards Oak Road Oxted RH8 0JW |
Director Name | Mrs Lubeena Nasir Yar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2015) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD |
Director Name | Mr Nasir Yar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2015) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD |
Secretary Name | Mrs Lubeena Yar |
---|---|
Status | Resigned |
Appointed | 28 March 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | Orchard Cottage 1 Dower Cottage Wallington Surrey SM6 0RD |
Registered Address | Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | City Spire Sro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£394 |
Cash | £194 |
Current Liabilities | £588 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Termination of appointment of Lubeena Nasir Yar as a director on 12 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Nasir Yar as a director on 12 October 2015 (1 page) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Appointment of Mr Julio Sanudo as a director on 12 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Lubeena Yar as a secretary on 12 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 5 st Marks Hill Surbiton Surbiton Surrey KT6 4PW to Salisbury House London Wall London EC2M 5QQ on 16 October 2015 (1 page) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Registered office address changed from Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD England on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD England on 6 October 2012 (1 page) |
1 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Registered office address changed from 88 Pollards Oak Road Oxted RH8 0JW England on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Nicola Mckenzie-Smart as a director (1 page) |
28 March 2011 | Appointment of Mr Nasir Yar as a director (2 pages) |
28 March 2011 | Termination of appointment of Andrew Mckenzie-Smart as a secretary (1 page) |
28 March 2011 | Appointment of Mrs Lubeena Yar as a secretary (2 pages) |
28 March 2011 | Appointment of Mrs Lubeena Yar as a director (2 pages) |
3 March 2011 | Incorporation
|