London
W1G 9SR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 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 | Robert John Rice |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Perry Neil Gough |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£25,405 |
Cash | £33,764 |
Current Liabilities | £174,024 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 March 2016 | Termination of appointment of Perry Neil Gough as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Perry Neil Gough as a director on 1 March 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Robert John Rice as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Perry Neil Gough as a director on 1 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 January 2014 | Appointment of Robert John Rice as a director (2 pages) |
23 January 2014 | Appointment of Robert John Rice as a director (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Director's details changed for Mr Spencer John Hall on 22 March 2011 (2 pages) |
30 April 2013 | Director's details changed for Mr Spencer John Hall on 22 March 2011 (2 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from C/O Sochalls 9 Wimpole Street London W1M 8LB United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Sochalls 9 Wimpole Street London W1M 8LB United Kingdom on 20 April 2011 (1 page) |
30 March 2011 | Appointment of Spencer John Hall as a director (3 pages) |
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
30 March 2011 | Appointment of Spencer John Hall as a director (3 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
30 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|