London
WC1X 8TA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 |
Secretary Name | Seymour Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,944 |
Cash | £217 |
Current Liabilities | £2,161 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
11 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2020 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Director's details changed for Julia White on 8 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Julia White on 8 February 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
8 July 2014 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
8 July 2014 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Seymour Company Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
7 February 2012 | Appointment of Seymour Company Secretaries Limited as a secretary (2 pages) |
6 February 2012 | Appointment of Julia White as a director (2 pages) |
6 February 2012 | Appointment of Julia White as a director (2 pages) |
17 November 2011 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|