London
N16 9NS
Director Name | Ms Lisa Bannon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Freelance Teacher's Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Springdale Road London N16 9NS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 33 Springdale Road London N16 9NS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
2 at £1 | Lisa Bannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £15,728 |
Current Liabilities | £15,723 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 March 2012 | Appointment of Ms Lisa Bannon as a director (2 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Appointment of Mr Cahal Bannon as a director (2 pages) |
2 March 2012 | Incorporation (29 pages) |
2 March 2012 | Incorporation (29 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Appointment of Ms Lisa Bannon as a director (2 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Appointment of Mr Cahal Bannon as a director (2 pages) |