London
EC2A 2BU
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Director Name | Mr John Philip McKeon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Old Church Street London SW3 5BY |
Secretary Name | Ms Susan McKeon |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £128,798 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 April 2016 | Termination of appointment of Susan Mckeon as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Susan Mckeon as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of John Philip Mckeon as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of John Philip Mckeon as a director on 31 March 2016 (1 page) |
20 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Secretary's details changed for Ms Susan Mckeon on 1 June 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Rowan Pearson on 1 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Secretary's details changed for Ms Susan Mckeon on 1 June 2012 (1 page) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Rowan Pearson on 1 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Ms Susan Mckeon on 1 June 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Rowan Pearson on 1 June 2012 (2 pages) |
14 July 2011 | Termination of appointment of Dalila Heath as a director (1 page) |
14 July 2011 | Termination of appointment of Dalila Heath as a director (1 page) |
14 July 2011 | Appointment of Mr. John Philip Mckeon as a director (2 pages) |
14 July 2011 | Appointment of Mr. John Philip Mckeon as a director (2 pages) |
22 June 2011 | Appointment of Mr Rowan Pearson as a director (2 pages) |
22 June 2011 | Appointment of Ms Susan Mckeon as a secretary (2 pages) |
22 June 2011 | Appointment of Mr Rowan Pearson as a director (2 pages) |
22 June 2011 | Appointment of Ms Susan Mckeon as a secretary (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|