London
N12 8LY
Secretary Name | Mr Daniel Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(1 day after company formation) |
Appointment Duration | 13 years (closed 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mrs Dalia Kay |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2013) |
Role | Trade Finance |
Country of Residence | England |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £156,263 |
Cash | £468 |
Current Liabilities | £98,632 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (10 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (10 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (10 pages) |
19 May 2014 | Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 19 May 2014 (1 page) |
29 April 2014 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 16 April 2014 (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Declaration of solvency (3 pages) |
6 December 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Termination of appointment of Dalia Kay as a director (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Director's details changed for Daniel Kay on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Daniel Kay on 20 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dalia Kay on 20 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Daniel Kay on 17 April 2010 (1 page) |
27 April 2010 | Director's details changed for Dalia Kay on 17 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Daniel Kay on 20 April 2010 (1 page) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from russell bedford house dity forum 250 city road london EC1V 2QQ (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: russell bedford house city forum 250 city road london E1V 2QQ (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 April 2004 | Director resigned (1 page) |
19 April 2004 | Incorporation (15 pages) |