North Finchley
London
N12 9HH
Secretary Name | Marc Daniel Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Myddelton Park Whetstone London N20 0HZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 18 Petworth Road Nhorth Finchley London N12 9HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
2 at £1 | Mrs Gayle Melaine Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,128 |
Cash | £4,623 |
Current Liabilities | £7,359 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Director's details changed for Gayle Melaine Rinkoff on 10 October 2012 (3 pages) |
23 November 2012 | Termination of appointment of Marc Norton as a secretary (2 pages) |
14 August 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Director's details changed for Gayle Melaine Norton on 26 August 2010 (3 pages) |
9 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 9 October 2010 (14 pages) |
12 January 2011 | Annual return made up to 9 October 2010 (14 pages) |
11 November 2010 | Registered office address changed from , 8 Myddleton Park, Whetstone, London, N20 0HZ, United Kingdom on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Gayle Melaine Norton on 26 October 2010 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Registered office address changed from , No 2 Accommodation Road, London, NW118ED, England on 13 November 2009 (1 page) |
12 November 2009 | Registered office address changed from , Handel House, 95 High Street, Edware, Middlesex, HA8 7DB on 12 November 2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2003 | Return made up to 09/10/03; full list of members
|
16 October 2003 | Registered office changed on 16/10/03 from: hendel house, 95 high street, edgware, middlesex HA8 7DB (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 12-14 st mary's street, newport, shropshire TF10 7AB (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (10 pages) |