Broxbourne
Herts
EN10 7NR
Director Name | Nicola Amy Keenan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 11 Nash Court Road Margate Kent CT9 4DJ |
Website | studiokdesign.co.uk |
---|---|
Telephone | 020 31334004 |
Telephone region | London |
Registered Address | 28 Lanthorn Close Broxbourne Herts EN10 7NR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (1 page) |
23 July 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 June 2020 | Current accounting period shortened from 31 January 2021 to 30 June 2020 (1 page) |
1 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 May 2017 | Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to 28 Lanthorn Close Broxbourne Herts EN10 7NR on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to 28 Lanthorn Close Broxbourne Herts EN10 7NR on 23 May 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 November 2016 | Termination of appointment of Nicola Amy Keenan as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Nicola Amy Keenan as a director on 31 October 2016 (1 page) |
23 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 April 2015 | Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 May 2014 | Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages) |
31 May 2014 | Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages) |
31 May 2014 | Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 54 Kingswood Road the Garden Studio London Greater London SW2 4JJ England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 54 Kingswood Road the Garden Studio London Greater London SW2 4JJ England on 16 April 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|