Burnham On Crouch
Essex
CM0 8AA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(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 | 24 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
1 at £1 | Gilgil Suleyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,449 |
Cash | £1,861 |
Current Liabilities | £2,096 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages) |
5 April 2013 | Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages) |
5 April 2013 | Director's details changed for Suleman Gilgil on 1 December 2012 (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 February 2011 | Appointment of Suleyman Gilgil as a director (3 pages) |
1 February 2011 | Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Suleyman Gilgil as a director (3 pages) |
1 February 2011 | Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 1 February 2011 (2 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|