South Ruislip
Middlesex
HA4 6SE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £117,258 |
Cash | £154,422 |
Current Liabilities | £58,214 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 May 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 10 March 2016 (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 10 March 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Appointment of James Desmond Kiernan Walker as a director (2 pages) |
21 September 2011 | Appointment of James Desmond Kiernan Walker as a director (2 pages) |
7 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 September 2011 (2 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|