Ipswich
IP3 8TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2020 | Application to strike the company off the register (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Notification of Subhashchandra Manilal Patel as a person with significant control on 23 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Subhashchandra Manilal Patel as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Subhashchandra Manilal Patel as a person with significant control on 23 June 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 March 2016 | Current accounting period shortened from 31 July 2015 to 31 July 2014 (1 page) |
17 March 2016 | Current accounting period shortened from 31 July 2015 to 31 July 2014 (1 page) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
14 November 2014 | Director's details changed for Mr Subhashchandra Manibhai Patel on 23 June 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Subhashchandra Manibhai Patel on 23 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Subhashchandra Manibhai Patel as a director (2 pages) |
24 June 2014 | Appointment of Mr Subhashchandra Manibhai Patel as a director (2 pages) |
24 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 June 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|