314 Regents Park Road
Finchley
London
N3 2LT
Secretary Name | Francesca Kutner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Neil Kutner 50.00% Ordinary |
---|---|
50 at £1 | Francesca Kutner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,761 |
Current Liabilities | £2,761 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
30 October 2013 | Director's details changed for David Neil Kutner on 23 May 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Francesca Kutner on 6 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Francesca Kutner on 6 March 2012 (2 pages) |
19 March 2012 | Director's details changed for David Neil Kutner on 6 March 2012 (2 pages) |
19 March 2012 | Director's details changed for David Neil Kutner on 6 March 2012 (2 pages) |
23 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members
|
21 March 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Ad 09/05/03--------- £ si 99@1 (2 pages) |
7 July 2004 | Return made up to 06/03/04; full list of members (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Nc inc already adjusted 09/05/03 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 March 2003 | Incorporation (6 pages) |