City Of London
London
EC2M 3TY
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 202 New Loom House 101 Back Church Lane London E1 1LU |
Website | www.kaypeters.co.uk/ |
---|---|
Telephone | 020 74806788 |
Telephone region | London |
Registered Address | We Work , Office 44 199 Bishopsgate City Of London London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | David Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,363 |
Cash | £37,220 |
Current Liabilities | £107,024 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 March 2013 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 20 March 2013 (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 November 2011 | Termination of appointment of Joanna Saban as a director (1 page) |
14 November 2011 | Appointment of Mr David Constantine Kay as a director (2 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Company name changed kay peters & co (saffron hill) LIMITED\certificate issued on 09/11/11
|