Belfast
Co Antrim
BT5 4AR
Northern Ireland
Director Name | Ms Beverly Peacock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Blackburn Road Wheelton Lancs PR6 8EY |
Secretary Name | Mr Victor Stanley Benson |
---|---|
Status | Closed |
Appointed | 12 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 185 Gray's Inn Road London WC1X 8UE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 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 |
Website | cv4consulting.com |
---|
Registered Address | 185 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
59 at £1 | Beverly Peacock 49.17% Ordinary |
---|---|
59 at £1 | Victor Benson 49.17% Ordinary |
1 at £1 | Beverly Peacock 0.83% Ordinary A |
1 at £1 | Victor Benson 0.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£18,216 |
Cash | £4,194 |
Current Liabilities | £36,397 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Appointment of Mr Victor Stanley Benson as a secretary (2 pages) |
28 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 December 2013 | Appointment of Victor Stanley Benson as a director (3 pages) |
16 December 2013 | Appointment of Beverly Ann Peacock as a director (3 pages) |
16 December 2013 | Register(s) moved to registered inspection location (2 pages) |
16 December 2013 | Register inspection address has been changed (2 pages) |
22 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
22 February 2013 | Registered office address changed from 223 Blackburn Road Wheelton Chorley Lancashire PR6 8EY United Kingdom on 22 February 2013 (2 pages) |
26 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
23 November 2012 | Appointment of Mr Victor Benson as a director (2 pages) |
23 November 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
23 November 2012 | Appointment of Ms Beverly Peacock as a director (2 pages) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|