London
EC2A 4BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 |
Registered Address | Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 October 2020 | Liquidators' statement of receipts and payments to 4 August 2020 (17 pages) |
5 May 2020 | Removal of liquidator by court order (6 pages) |
4 May 2020 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 4 August 2019 (14 pages) |
11 September 2019 | Registered office address changed from Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 (2 pages) |
10 October 2018 | Liquidators' statement of receipts and payments to 4 August 2018 (14 pages) |
2 January 2018 | Appointment of a voluntary liquidator (1 page) |
28 December 2017 | Removal of liquidator by court order (7 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (13 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (13 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (11 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (11 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 4 August 2015 (11 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 4 August 2015 (11 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (11 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (11 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 4 August 2014 (9 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 4 August 2014 (9 pages) |
25 February 2014 | Death of a liquidator (1 page) |
25 February 2014 | Death of a liquidator (1 page) |
14 August 2013 | Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts DG1 2XD on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts DG1 2XD on 14 August 2013 (2 pages) |
13 August 2013 | Appointment of a voluntary liquidator (1 page) |
13 August 2013 | Statement of affairs with form 4.19 (6 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Appointment of a voluntary liquidator (1 page) |
13 August 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Registered office address changed from 60-60a the Parade High Street Watford WD17 1AH on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 60-60a the Parade High Street Watford WD17 1AH on 25 July 2013 (2 pages) |
26 July 2012 | Appointment of Stanislao Corrado as a director (2 pages) |
26 July 2012 | Appointment of Stanislao Corrado as a director (2 pages) |
25 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 July 2012 (2 pages) |
25 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 July 2012 (2 pages) |
13 July 2012 | Incorporation Statement of capital on 2012-07-13
|
13 July 2012 | Incorporation Statement of capital on 2012-07-13
|
13 July 2012 | Incorporation Statement of capital on 2012-07-13
|