London
EC3V 9DF
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Karen Shiels |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 John Wetherby Court 18 High Street London E15 2PP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Karen Shiels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,504 |
Cash | £97,339 |
Current Liabilities | £140,468 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 24 March 2020 (13 pages) |
15 April 2019 | Registered office address changed from 78 York Street London W1H 1DP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2019 (2 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
13 April 2019 | Statement of affairs (7 pages) |
27 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 September 2017 | Compulsory strike-off action has been suspended (1 page) |
31 August 2017 | Notification of Richard Jeremy Paul as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Richard Jeremy Paul as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 September 2016 | Appointment of David Malcolm Kaye as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Karen Shiels as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Karen Shiels as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of David Malcolm Kaye as a director on 8 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 January 2013 | Appointment of Karen Shiels as a director (2 pages) |
9 January 2013 | Termination of appointment of David Kaye as a director (1 page) |
9 January 2013 | Appointment of Karen Shiels as a director (2 pages) |
9 January 2013 | Termination of appointment of David Kaye as a director (1 page) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 17 June 2011 (1 page) |
25 May 2011 | Incorporation (43 pages) |
25 May 2011 | Incorporation (43 pages) |