Finchley
London
N3 1RD
Secretary Name | Simon Allsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Dollis Road Finchley London N3 1RD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 83 Dollis Road Finchley London N3 1RD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Simon Allsop 50.00% Ordinary |
---|---|
500 at £1 | Yasemin Allsop 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | -£3,703 |
Cash | £921 |
Current Liabilities | £6,998 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Director's details changed for Yasemin Allsop on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Yasemin Allsop on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
11 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / yasemin allsop / 31/10/2007 (1 page) |
11 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
19 August 2007 | Return made up to 09/07/07; full list of members
|
28 February 2007 | Memorandum and Articles of Association (8 pages) |
19 February 2007 | Company name changed allsop internet LIMITED\certificate issued on 19/02/07 (2 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
15 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
17 July 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Ad 09/07/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Resolutions
|
9 July 2002 | Incorporation (12 pages) |