London
E15 4RG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 |
Director Name | Mr Philip Louis Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Registered Address | Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
1 at £1 | Nicola Goldstein 50.00% Ordinary |
---|---|
1 at £1 | Philip Spencer 50.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2022 | Application to strike the company off the register (1 page) |
26 May 2022 | Termination of appointment of Philip Louis Spencer as a director on 26 May 2022 (1 page) |
9 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
8 August 2017 | Notification of Philip Louis Spencer as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Philip Louis Spencer as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 11 September 2013 (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2011 | Appointment of Mr Philip Spencer as a director (2 pages) |
24 October 2011 | Appointment of Mr Philip Spencer as a director (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
24 October 2011 | Appointment of Mrs Nicola Goldstein as a director (2 pages) |
24 October 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2011 | Appointment of Mrs Nicola Goldstein as a director (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|