London
EC2A 4BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 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 |
Website | www.marthapountain.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Martha Pountain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107 |
Cash | £2,018 |
Current Liabilities | £10,591 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
5 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 August 2021 | Liquidators' statement of receipts and payments to 15 July 2021 (15 pages) |
23 September 2020 | Liquidators' statement of receipts and payments to 15 July 2020 (16 pages) |
18 September 2019 | Liquidators' statement of receipts and payments to 15 July 2019 (16 pages) |
24 May 2019 | Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 (2 pages) |
8 August 2018 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 8 August 2018 (2 pages) |
2 August 2018 | Resolutions
|
2 August 2018 | Appointment of a voluntary liquidator (3 pages) |
2 August 2018 | Statement of affairs (10 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Registered office address changed from 100a High Street Hampton TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
18 December 2013 | Appointment of Martha Pountain as a director (3 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
18 December 2013 | Appointment of Martha Pountain as a director (3 pages) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
25 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 November 2013 | Incorporation (36 pages) |
20 November 2013 | Incorporation (36 pages) |