London
EC3A 5AR
Secretary Name | John Anthony Cierach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | Bury House, Ground Floor 31 Bury Street London EC3A 5AR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 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 | Ground Floor, Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | John Anthony Cierach 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for John Anthony Cierach on 24 November 2014 (1 page) |
3 March 2015 | Secretary's details changed for John Anthony Cierach on 24 November 2014 (1 page) |
3 March 2015 | Director's details changed for Mr John Anthony Cierach on 24 November 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr John Anthony Cierach on 24 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
22 May 2014 | Appointment of John Anthony Cierach as a secretary (3 pages) |
22 May 2014 | Appointment of Mr John Anthony Cierach as a director (3 pages) |
22 May 2014 | Appointment of Mr John Anthony Cierach as a director (3 pages) |
22 May 2014 | Appointment of John Anthony Cierach as a secretary (3 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
8 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page) |
12 February 2014 | Incorporation (36 pages) |
12 February 2014 | Incorporation (36 pages) |