London
EC3V 3QQ
Director Name | Mrs Jane Nancy Kaye |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Barry Kaye 50.00% Ordinary |
---|---|
1 at £1 | Jane Nancy Kaye 50.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
14 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
12 November 2015 | Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|