London
W4 5YA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Katie Jayne French |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Registered Address | Building 3 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Joanna Kate Dowling 33.33% Ordinary A |
---|---|
100 at £1 | Katie Jane French 33.33% Ordinary B |
50 at £1 | Joanna Kate Dowling 16.67% Ordinary |
50 at £1 | Katie Jayne French 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,831 |
Cash | £4,765 |
Current Liabilities | £4,635 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Termination of appointment of Katie Jayne French as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Katie Jayne French as a director on 1 April 2015 (1 page) |
7 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 November 2014 | Registered office address changed from C/O David Howard 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA on 10 November 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Joanina Kate Dowling on 28 December 2012 (2 pages) |
17 May 2012 | Resolutions
|
16 April 2012 | Appointment of Katie Jayne French as a director (2 pages) |
16 April 2012 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 16 April 2012 (1 page) |
2 April 2012 | Appointment of Joanina Kate Dowling as a director (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
9 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|