62 Ifield Road
London
SW10 9AD
Director Name | Kelly Rebecca Mann |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(6 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 26 North End Road London NW11 7PT |
Director Name | Mr Andrew Michael Bourne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blore House 552 Kings Road Chelsea London SW10 0RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Andrew Bourne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2016 | Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Andrew Bourne as a director (1 page) |
15 March 2010 | Appointment of Kelly Rebecca Serr as a director (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Return made up to 23/02/08; no change of members
|
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
26 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
17 August 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Company name changed broadgate financial services lim ited\certificate issued on 25/06/04 (2 pages) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed (1 page) |
23 February 2004 | Incorporation (19 pages) |