Finchley
London
N12 9HU
Secretary Name | Mr Richard William Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friary Road Finchley London N12 9HU |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 22 Friary Road North Finchley London N12 9HU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £638 |
Cash | £112 |
Current Liabilities | £2,485 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 July 2009 | Application for striking-off (1 page) |
5 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
13 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
11 June 2003 | Memorandum and Articles of Association (11 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
14 May 2003 | Company name changed acre 711 LIMITED\certificate issued on 14/05/03 (2 pages) |
13 April 2003 | Incorporation (16 pages) |