275 New North Road
London
N1 7AA
Secretary Name | Ms Olivia Dore |
---|---|
Status | Closed |
Appointed | 01 February 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | Suite 425 Henry House 275 New North Road London N1 7AA |
Director Name | Clinton Verster |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Maintainance |
Country of Residence | United Kingdom |
Correspondence Address | Suite 425 Henry House 275 New North Road London N1 7AA |
Secretary Name | Sharon Louise Deer |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Chef |
Correspondence Address | Suite 425 Henry House 275 New North Road London N1 7AA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 425 Henry House 275 New North Road London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15 |
Cash | £66,502 |
Current Liabilities | £66,487 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Notification of Alex Aleksiejuk as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
2 October 2017 | Notification of Alex Aleksiejuk as a person with significant control on 1 September 2017 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Termination of appointment of Sharon Louise Deer as a secretary on 1 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Clinton Verster as a director on 1 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Sharon Louise Deer as a secretary on 1 February 2017 (1 page) |
26 May 2017 | Termination of appointment of Clinton Verster as a director on 1 February 2017 (1 page) |
3 May 2017 | Appointment of Ms Olivia Dore as a secretary on 1 February 2017 (2 pages) |
3 May 2017 | Appointment of Ms Olivia Dore as a secretary on 1 February 2017 (2 pages) |
3 May 2017 | Appointment of Mr Alex Aleksiejuk as a director on 1 February 2017 (2 pages) |
3 May 2017 | Appointment of Mr Alex Aleksiejuk as a director on 1 February 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Registered office address changed from 35 Cotswold Court Gee Street London EC1V 3RX United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 35 Cotswold Court Gee Street London EC1V 3RX United Kingdom on 17 July 2012 (1 page) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page) |
7 July 2011 | Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page) |
7 July 2011 | Director's details changed for Clinton Verster on 1 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Sharon Louise Deer on 1 May 2011 (1 page) |
7 July 2011 | Director's details changed for Clinton Verster on 1 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Clinton Verster on 1 May 2011 (2 pages) |
3 July 2011 | Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 174 Grove Green Road Leytonstone London E11 4EL on 3 July 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Clinton Verster on 20 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Clinton Verster on 20 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 September 2007 | Return made up to 21/05/07; no change of members (6 pages) |
24 September 2007 | Return made up to 21/05/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
28 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
17 December 2002 | Return made up to 21/05/02; full list of members
|
17 December 2002 | Return made up to 21/05/02; full list of members
|
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 4 north common road london W5 2QA (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 4 north common road london W5 2QA (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | Return made up to 21/05/00; full list of members (6 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | Return made up to 21/05/00; full list of members (6 pages) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: suite 22787 72 new bond street london W1Y 9DD (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: suite 22787 72 new bond street london W1Y 9DD (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
21 May 1999 | Incorporation (16 pages) |
21 May 1999 | Incorporation (16 pages) |