London
WC2B 5AH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(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 |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 4 July 2023 (overdue) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page) |
20 February 2021 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 July 2017 | Notification of Melissa Russo as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Stefan Tzvetkov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Stefan Tzvetkov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Melissa Russo as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from 163 Oxford Gardens London W10 6NE United Kingdom to 35 New Bridge Street London EC4V 6BW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 163 Oxford Gardens London W10 6NE United Kingdom to 35 New Bridge Street London EC4V 6BW on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
11 July 2013 | Appointment of Stefan Tzvetkov as a director (3 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
11 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
11 July 2013 | Appointment of Stefan Tzvetkov as a director (3 pages) |
11 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
26 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|