Cornwall Avenue
London
N3 1LF
Director Name | Mr Daniel Alexis Garcia |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Daniel Marc Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Leanne Ruth Simons 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jayne Garcia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,858 |
Cash | £987 |
Current Liabilities | £10,759 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2003 | Delivered on: 4 July 2003 Satisfied on: 14 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43/44 holly avenue wallsend tyne & wear. Fully Satisfied |
---|---|
6 June 2003 | Delivered on: 13 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 77 martin road wallsend tyne and wear. Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Termination of appointment of Daniel Simons as a secretary (1 page) |
18 August 2010 | Termination of appointment of Daniel Garcia as a director (1 page) |
18 August 2010 | Termination of appointment of Daniel Simons as a secretary (1 page) |
18 August 2010 | Termination of appointment of Daniel Garcia as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Daniel Marc Simons on 27 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Daniel Marc Simons on 27 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Daniel Marc Simons on 27 January 2010 (1 page) |
2 February 2010 | Director's details changed for Daniel Marc Simons on 27 January 2010 (2 pages) |
9 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Return made up to 28/01/04; full list of members
|
22 January 2004 | Return made up to 28/01/04; full list of members
|
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 25 harley street london W1G 9BR (1 page) |
18 April 2003 | Location of register of members (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 25 harley street london W1G 9BR (1 page) |
18 April 2003 | Location of register of members (1 page) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
2 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Incorporation (12 pages) |
28 January 2003 | Incorporation (12 pages) |