Kilburn
London
NW6 6AA
Director Name | Mrs Lorraine Marianne Norton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Brondesbury Villas London NW6 6AA |
Website | thisisglow.com |
---|
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Laurence Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,989 |
Cash | £77,154 |
Current Liabilities | £35,485 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 May 2022 | Appointment of a voluntary liquidator (4 pages) |
18 May 2022 | Removal of liquidator by court order (7 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (14 pages) |
16 March 2021 | Registered office address changed from Flat 38 Rosalind Franklin House 8E Kidderpore Avenue London NW3 7SU England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 March 2021 (2 pages) |
15 March 2021 | Resolutions
|
15 March 2021 | Appointment of a voluntary liquidator (3 pages) |
15 March 2021 | Declaration of solvency (4 pages) |
23 February 2021 | Registered office address changed from Flat 38 8E Kidderpore Avenue Rosalind Franklin London NW3 7SU England to Flat 38 Rosalind Franklin House 8E Kidderpore Avenue London NW3 7SU on 23 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Flat 3 2 Rosslyn Hill London NW3 1PH England to Flat 38 8E Kidderpore Avenue Rosalind Franklin London NW3 7SU on 11 November 2019 (1 page) |
13 January 2019 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Lorraine Marianne Norton as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Lorraine Marianne Norton as a director on 29 March 2017 (1 page) |
14 February 2017 | Appointment of Mrs Lorraine Marianne Norton as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Lorraine Marianne Norton as a director on 14 February 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Registered office address changed from 77B Abbey Road Abbey Road London NW8 0AE to Flat 3 2 Rosslyn Hill London NW3 1PH on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 77B Abbey Road Abbey Road London NW8 0AE to Flat 3 2 Rosslyn Hill London NW3 1PH on 16 September 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 April 2015 | Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 77B Abbey Road Abbey Road London NW8 0AE on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 77B Abbey Road Abbey Road London NW8 0AE on 15 April 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Laurence Norton on 9 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
14 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 8A brondesbury villas kilburn london NW6 6AA united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 8A brondesbury villas kilburn london NW6 6AA united kingdom (1 page) |
5 March 2009 | Appointment terminated director lorraine norton (1 page) |
5 March 2009 | Appointment terminated director lorraine norton (1 page) |
15 September 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
15 September 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
9 June 2008 | Director appointed mrs lorraine norton (1 page) |
9 June 2008 | Director appointed mrs lorraine norton (1 page) |
9 June 2008 | Incorporation (13 pages) |
9 June 2008 | Incorporation (13 pages) |