3 Wharf Road
London
N1 7SA
Secretary Name | Nicolas Chrysotomou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Gainsford Road London E17 6QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46 Papyrus House 3 Wharf Road London N1 7SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,717 |
Current Liabilities | £35,719 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (6 pages) |
29 February 2012 | Application to strike the company off the register (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages) |
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Miss Penny Downes on 21 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Penny Downes on 21 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from studio 10 156 pentonville road london N1 9JL united kingdom (1 page) |
17 July 2009 | Director's change of particulars / penny downes / 18/05/2009 (1 page) |
17 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from studio 10 156 pentonville road london N1 9JL united kingdom (1 page) |
17 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
17 July 2009 | Director's Change of Particulars / penny downes / 18/05/2009 / HouseName/Number was: studio 10, now: 68; Street was: 156 pentonville road, now: new river head 173 rosebery avenue; Post Code was: N1 9JL, now: EC1R 4UN (1 page) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 34 sage way london WC1X 0PQ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 34 sage way london WC1X 0PQ (1 page) |
25 February 2008 | Director's Change of Particulars / penny downes / 14/02/2008 / Title was: , now: miss; HouseName/Number was: , now: studio 10; Street was: 34 sage way, now: 156 pentonville road; Post Code was: WC1X 0PQ, now: N1 9JL; Country was: , now: united kingdom (2 pages) |
25 February 2008 | Director's change of particulars / penny downes / 14/02/2008 (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: top floor flat 15 blackstock road london N4 2JF (1 page) |
31 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: top floor flat 15 blackstock road london N4 2JF (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 September 2005 | Return made up to 22/05/05; full list of members (2 pages) |
5 September 2005 | Return made up to 22/05/05; full list of members (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 54 weatherbury house wedmore street london N19 4RB (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 54 weatherbury house wedmore street london N19 4RB (1 page) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: flat g 122 blackstock road london N4 2DR (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: flat g 122 blackstock road london N4 2DR (1 page) |
10 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 22/05/03; full list of members
|
24 December 2002 | Registered office changed on 24/12/02 from: antonia house 262 holloway road london N7 6NG (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: antonia house 262 holloway road london N7 6NG (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Incorporation (16 pages) |
22 May 2002 | Incorporation (16 pages) |