Newington Causeway
London
SE1 6BN
Director Name | Ms Margaret Feast |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Registered Address | 62 Wilson Street Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,740 |
Cash | £14,234 |
Current Liabilities | £17,394 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O St. John's Chambers Klaco House 3Rd Floor 28/30 St. John's Square London EC1M 4DN on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Appointment of Mr William Mundow as a director (2 pages) |
12 November 2012 | Termination of appointment of Margaret Feast as a director (1 page) |
12 November 2012 | Appointment of Mr William Mundow as a director (2 pages) |
12 November 2012 | Termination of appointment of Margaret Feast as a director (1 page) |
26 April 2012 | Registered office address changed from 71 Nile Street London N1 7RD United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 71 Nile Street London N1 7RD United Kingdom on 26 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
20 April 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
12 April 2012 | Appointment of Ms Margaret Feast as a director (2 pages) |
12 April 2012 | Appointment of Ms Margaret Feast as a director (2 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|