London
W13 8BE
Secretary Name | Emily Renshaw-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2011(1 week, 5 days after company formation) |
Appointment Duration | 4 years (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 9a Highbury Place London N5 1QZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 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 |
Telephone | 020 77490050 |
---|---|
Telephone region | London |
Registered Address | Makerversity, The Old Post Room, Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Peter Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,346 |
Cash | £22 |
Current Liabilities | £1,487 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 August 2014 | Satisfaction of charge 1 in full (4 pages) |
9 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 April 2014 | Registered office address changed from C/O Rare Day Ltd 44-46 New Inn Yard London EC2A 3EY United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from C/O Rare Day Ltd 44-46 New Inn Yard London EC2A 3EY United Kingdom on 15 April 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
30 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
11 July 2012 | Registered office address changed from 16 Regent Place Birmingham B1 3NJ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 16 Regent Place Birmingham B1 3NJ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 August 2011 | Appointment of Emily Renshaw-Smith as a secretary (3 pages) |
9 August 2011 | Appointment of Mr Peter David Dale as a director (3 pages) |
9 August 2011 | Appointment of Mr Peter David Dale as a director (3 pages) |
9 August 2011 | Appointment of Emily Renshaw-Smith as a secretary (3 pages) |
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
14 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|