Kingston Upon Thames
Surrey
KT2 7BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | 12a Ashley Court Great North Way London NW4 1PD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | David Nicholas Kanter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,298 |
Cash | £339 |
Current Liabilities | £60,509 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2018 | Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to 12a Ashley Court Great North Way London NW4 1PD on 12 April 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 February 2013 | Appointment of David Nicholas Kanter as a director (3 pages) |
11 February 2013 | Appointment of David Nicholas Kanter as a director (3 pages) |
29 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2013 | Incorporation (35 pages) |
25 January 2013 | Incorporation (35 pages) |