London
N17 8JS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 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 | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Janusz Romanowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,428 |
Cash | £617 |
Current Liabilities | £15,879 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
21 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
28 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
20 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 July 2015 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 July 2015 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
11 December 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
11 December 2014 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
19 November 2013 | Appointment of Mr Janusz Romanowski as a director (2 pages) |
19 November 2013 | Appointment of Mr Janusz Romanowski as a director (2 pages) |
28 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|