145-157 St John Street
London
EC1V 4PY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(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 | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Solomon Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,540 |
Current Liabilities | £148,371 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2013 | Delivered on: 7 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Director's details changed for Mr Solomon Solomon on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Solomon Solomon on 1 January 2016 (2 pages) |
7 July 2015 | Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 October 2013 | Registration of charge 083651000001 (5 pages) |
7 October 2013 | Registration of charge 083651000001 (5 pages) |
21 January 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
21 January 2013 | Appointment of Mr Solomon Solomon as a director (2 pages) |
21 January 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
21 January 2013 | Appointment of Mr Solomon Solomon as a director (2 pages) |
17 January 2013 | Incorporation (36 pages) |
17 January 2013 | Incorporation (36 pages) |