28 Arcadia Avenue
London
N3 2FG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(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 | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Elise Michelle King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,378 |
Cash | £49 |
Current Liabilities | £117,196 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 (1 page) |
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 June 2014 | Company name changed sunny smoker LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed sunny smoker LIMITED\certificate issued on 24/06/14
|
21 January 2014 | Appointment of Elise Michelle King as a director (3 pages) |
21 January 2014 | Appointment of Elise Michelle King as a director (3 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2014 | Incorporation (36 pages) |
6 January 2014 | Incorporation (36 pages) |