Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jane Naik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Cash | £1,663 |
Current Liabilities | £5,954 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Jane Naik on 25 March 2015 (2 pages) |
11 May 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Jane Naik on 25 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 May 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 May 2011 (1 page) |
15 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
15 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
14 April 2010 | Appointment of Jane Naik as a director (3 pages) |
14 April 2010 | Appointment of Jane Naik as a director (3 pages) |
6 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|