London
SE22 0RR
Director Name | Mr Mark Kay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 October 2017) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Forest Hill Road London SE22 0RR |
Director Name | Mrs Mary Philomena Sonenthal |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Forest Hill Road London SE22 0RR |
Registered Address | 20 Forest Hill Road London SE22 0RR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
400 at £1 | Mark Kay 40.00% Ordinary A |
---|---|
300 at £1 | James Bergier De Rouville 30.00% Ordinary A |
300 at £1 | Philomena Sonenthal 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,283 |
Current Liabilities | £42,649 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Termination of appointment of Mary Philomena Sonenthal as a director on 4 July 2016 (1 page) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 January 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Appointment of Mrs Mary Philomena Sonenthal as a director (2 pages) |
6 February 2013 | Appointment of Mr Mark Kay as a director (2 pages) |
30 January 2013 | Incorporation
|