Mill Hill
London
NW7 2NB
Director Name | Mr Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Soffits 10 The Pastures Totteridge London N20 8AN |
Director Name | Mrs Candice Vanessa Kaye |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mr Stephen Robert Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2014(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Roof Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Sophie Jaye |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Pinnacle House 15 Heritage House London NW9 5FY |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Stephen Robert Kaye 50.00% Ordinary |
---|---|
26 at £1 | Andrew Ian Jaye 26.00% Ordinary |
24 at £1 | Sophie Jaye 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,825 |
Cash | £7,591 |
Current Liabilities | £178,452 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 August 2017 | Director's details changed for Andrew Ian Jaye on 2 September 2015 (2 pages) |
29 August 2017 | Director's details changed for Andrew Ian Jaye on 2 September 2015 (2 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Termination of appointment of Sophie Jaye as a director (2 pages) |
3 March 2014 | Termination of appointment of Sophie Jaye as a director (2 pages) |
3 March 2014 | Appointment of Candice Vanessa Kaye as a director (4 pages) |
3 March 2014 | Appointment of Mr Stephen Robert Kaye as a director (3 pages) |
3 March 2014 | Appointment of Mr Stephen Robert Kaye as a director (3 pages) |
3 March 2014 | Appointment of Candice Vanessa Kaye as a director (4 pages) |
19 February 2014 | Company name changed 4PAWS enterprises LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed 4PAWS enterprises LIMITED\certificate issued on 19/02/14
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|