London
N10 2QE
Secretary Name | Jayne Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 7 Parkhill Road London NW3 2YH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£953 |
Current Liabilities | £91,966 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
29 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (10 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (10 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 23 April 2014 (10 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (5 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 23 October 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (5 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 23 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 23 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 23 April 2013 (5 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (5 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 23 October 2012 (5 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 23 April 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 23 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Statement of affairs with form 4.19 (6 pages) |
29 October 2008 | Statement of affairs with form 4.19 (6 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 25 manchester square london W1U 3PY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 25 manchester square london W1U 3PY (1 page) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 May 2005 | Accounts made up to 29 February 2004 (3 pages) |
17 May 2005 | Return made up to 12/02/05; full list of members (5 pages) |
17 May 2005 | Accounts made up to 29 February 2004 (3 pages) |
17 May 2005 | Return made up to 12/02/05; full list of members (5 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
28 February 2004 | Director's particulars changed (1 page) |
28 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
28 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (8 pages) |
3 March 2003 | New director appointed (8 pages) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |