Golders Green Road
London
NW11 9PX
Director Name | Mr Manfred Last |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Riverside Drive Golders Green Road London NW11 9PX |
Secretary Name | Mr Manfred Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Riverside Drive Golders Green Road London NW11 9PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Mr Manfred Last 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jetta Last 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,923 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 April |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Previous accounting period shortened from 15 April 2011 to 7 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 15 April 2011 to 7 April 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 15 April 2011 (1 page) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from Halleswelle House 1 Hallswelle Road London NW11 0DH on 30 March 2011 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Mrs Jetta Last on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Jetta Last on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Appointment terminated secretary manfred last (1 page) |
16 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director manfred last (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 October 2007 | (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 February 2007 | (6 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
6 December 2005 | (6 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
10 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | (5 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2003 | Incorporation (18 pages) |