London
SE1 9SG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 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 William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2015) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, News Building 3 London Bridge Street London SE1 9SG |
Website | www.kelfordventures.com |
---|
Registered Address | 3rd Floor, News Building 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | George Lee Kichenside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,549 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
28 October 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 August 2015 | Registered office address changed from Fernhills Business Centre Foerster Cham Todd Street Manchester BL9 5BJ to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of William Aspinall as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mr George Kitchenside as a director on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from Fernhills Business Centre Foerster Cham Todd Street Manchester BL9 5BJ to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of William Aspinall as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mr George Kitchenside as a director on 21 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 May 2013 | Appointment of Mr William Aspinall Aspinall as a director (2 pages) |
17 May 2013 | Appointment of Mr William Aspinall Aspinall as a director (2 pages) |
25 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|