London
W1B 8QD
Secretary Name | H F Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 January 2023) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Chanelle Latoya Sturge 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 November |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2022 | Application to strike the company off the register (1 page) |
12 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
11 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 29 November 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 29 November 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 29 November 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 29 November 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 29 November 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 29 November 2016 (2 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Notification of Natalia Nazarova as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Notification of Natalia Nazarova as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
15 December 2016 | Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 April 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
27 August 2013 | Appointment of Chanelle Latoya Sturge as a director (3 pages) |
27 August 2013 | Appointment of Chanelle Latoya Sturge as a director (3 pages) |
27 August 2013 | Appointment of H F Secretarial Services Limited as a secretary (3 pages) |
27 August 2013 | Appointment of H F Secretarial Services Limited as a secretary (3 pages) |
1 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2013 (1 page) |
8 November 2012 | Incorporation (36 pages) |
8 November 2012 | Incorporation (36 pages) |