London
W1G 9NY
Director Name | Leah Hanna May |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Ms Leah Hanna May |
---|---|
Status | Closed |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
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 |
100 at £1 | James Richard Connor 50.00% Ordinary |
---|---|
100 at £1 | Leah Hanna May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,263 |
Cash | £41,932 |
Current Liabilities | £64,925 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 June 2014 | Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page) |
2 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for James Richard Connor on 3 October 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page) |
2 June 2014 | Director's details changed for Leah Hanna May on 3 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Leah Hanna May on 3 October 2013 (2 pages) |
2 June 2014 | Director's details changed for James Richard Connor on 3 October 2013 (2 pages) |
2 June 2014 | Director's details changed for James Richard Connor on 3 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Leah Hanna May on 3 October 2013 (2 pages) |
2 June 2014 | Secretary's details changed for Ms Leah Hanna May on 3 October 2013 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for James Richard Connor on 15 February 2013 (2 pages) |
8 March 2013 | Director's details changed for James Richard Connor on 15 February 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Leah Hanna May on 15 February 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Leah Hanna May on 15 February 2013 (2 pages) |
17 October 2012 | Appointment of Leah Hanna May as a director (3 pages) |
17 October 2012 | Appointment of Leah Hanna May as a director (3 pages) |
17 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
17 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 October 2012 | Registered office address changed from 88 Ringford Road Wandsworth London SW18 1RR England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 88 Ringford Road Wandsworth London SW18 1RR England on 15 October 2012 (1 page) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|