Kingsclere Road
Overton
Hampshire
RG25 3JY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(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 Ian Alan Nunn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House North Field Kingsclere Road Overton Hampshire RG25 3JY |
Registered Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £64,936 |
Cash | £6 |
Current Liabilities | £17,208 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (1 page) |
14 November 2017 | Application to strike the company off the register (1 page) |
6 October 2017 | Termination of appointment of Ian Alan Nunn as a director on 18 August 2017 (1 page) |
6 October 2017 | Termination of appointment of Ian Alan Nunn as a director on 18 August 2017 (1 page) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Director's details changed for Catherine Honoree Nunn on 10 December 2012 (2 pages) |
26 January 2016 | Director's details changed for Catherine Honoree Nunn on 10 December 2012 (2 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page) |
4 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
3 February 2012 | Appointment of Catherine Honoree Nunn as a director (3 pages) |
3 February 2012 | Appointment of Catherine Honoree Nunn as a director (3 pages) |
1 February 2012 | Appointment of Ian Alan Nunn as a director (3 pages) |
1 February 2012 | Appointment of Ian Alan Nunn as a director (3 pages) |
12 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|