London
E14 9TS
Secretary Name | Ms Janet Walker |
---|---|
Status | Closed |
Appointed | 27 June 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 23 Skylines Village Limeharbour London E14 9TS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | 23 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Damien O'sullivan 50.00% Ordinary A |
---|---|
1 at £1 | Janet Walker 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,643 |
Cash | £25,832 |
Current Liabilities | £19,189 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 23 Skylines Village Limeharbour London E14 9TS on 9 January 2019 (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
9 August 2017 | Notification of Damien O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
9 August 2017 | Notification of Janet Walker as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Janet Walker as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Damien O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
19 July 2016 | Director's details changed for Mr Damian Gerard O'sullivan on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Damian Gerard O'sullivan on 19 July 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
1 July 2013 | Appointment of Ms Janet Walker as a secretary (1 page) |
1 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
1 July 2013 | Appointment of Ms Janet Walker as a secretary (1 page) |
1 May 2013 | Director's details changed for Mr Damian Gerard O'sullivan on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Damian Gerard O'sullivan on 30 April 2013 (2 pages) |
5 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 October 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
4 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
4 October 2012 | Appointment of Mr Damian Gerard O'sullivan as a director (2 pages) |
4 October 2012 | Appointment of Mr Damian Gerard O'sullivan as a director (2 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|