London
SW2 2LW
Secretary Name | Jigsol Business Solutions Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 January 2015) |
Correspondence Address | 201 Trafalgar House Grenville Place, Mill Hill London NW7 3SA |
Secretary Name | Rinske Oerlemans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Kemsing Road Kemsing Kent TN15 6NN |
Secretary Name | Mr Simon Mark Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 44 Grenville Place Mill Hill London NW7 3SF |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
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 |
1 at £1 | Joris Harrold Oerlemans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,391 |
Cash | £960 |
Current Liabilities | £354,255 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (11 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (11 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (11 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 3 May 2013 (12 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 3 May 2013 (12 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (12 pages) |
14 May 2012 | Appointment of a voluntary liquidator (2 pages) |
14 May 2012 | Statement of affairs with form 4.19 (6 pages) |
14 May 2012 | Resolutions
|
27 April 2012 | Registered office address changed from 201 Trafalgar House Grenville Place, Mill Hill London NW7 3SA on 27 April 2012 (1 page) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / joris oerlemans / 01/05/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 33 grenville place mill hill london NW7 3SF (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 July 2004 | Return made up to 18/05/04; full list of members
|
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 25 raeburn street london SW2 5QT (1 page) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
20 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
1 August 2003 | Company name changed innervision recruitment LIMITED\certificate issued on 01/08/03 (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: rosemary cottage kemsing road, kemsing kent TN15 6NN (1 page) |
24 June 2003 | Company name changed innervision resource solutions l imited\certificate issued on 24/06/03 (2 pages) |
18 May 2003 | Incorporation (15 pages) |