London
W1G 9NY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 |
Director Name | Jane Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,012 |
Cash | £1,217 |
Current Liabilities | £9,287 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2014 | Termination of appointment of Jane Bennett as a director on 26 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Simon David Bennett as a director on 26 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Jane Bennett as a director on 26 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Simon David Bennett as a director on 26 November 2014 (2 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Appointment of Jane Bennett as a director (2 pages) |
1 November 2012 | Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 35 Arunel Drive Harrow HA2 8PL United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Jane Bennett as a director (2 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|