London
NW7 3DY
Secretary Name | Kevin Edward Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Jeweller |
Correspondence Address | 91b St John's Park Blackheath London SE3 7JW |
Director Name | Samuel Murray Freedman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Jeweller |
Correspondence Address | 117 Arnold Crescent Richmond Hill Ontario Lac 3rz Canada |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Estelle Freedman 90.00% Ordinary |
---|---|
5 at £1 | Kevin Reilly 5.00% Ordinary |
5 at £1 | Samuel Freedman 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,490 |
Cash | £2,936 |
Current Liabilities | £59,211 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 21 May 2014 (7 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (7 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (7 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (8 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 21 May 2013 (8 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (8 pages) |
29 May 2012 | Registered office address changed from 12E Manor Road London N16 5SA on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 12E Manor Road London N16 5SA on 29 May 2012 (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Statement of affairs with form 4.19 (6 pages) |
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Statement of affairs with form 4.19 (6 pages) |
9 November 2011 | Compulsory strike-off action has been suspended (1 page) |
9 November 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Director's details changed for Estelle Hannah Freedman on 20 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Estelle Hannah Freedman on 20 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Appointment terminated director samuel freedman (1 page) |
16 September 2009 | Appointment terminated director samuel freedman (1 page) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 23/05/08; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2009 | Return made up to 23/05/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 31 hatton garden london EC1N 8DH (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 31 hatton garden london EC1N 8DH (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Return made up to 23/05/07; full list of members
|
27 March 2008 | Return made up to 23/05/07; full list of members
|
13 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 28/05/05; full list of members
|
18 July 2005 | Return made up to 28/05/05; full list of members
|
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
24 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
24 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
5 September 2003 | Return made up to 28/05/03; full list of members
|
5 September 2003 | Return made up to 28/05/03; full list of members
|
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
28 May 2002 | Incorporation (12 pages) |
28 May 2002 | Incorporation (12 pages) |