Camden
London
NW1 9JJ
Director Name | Gemma Kelly Ross |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chatsworth Avenue London NW4 1HT |
Secretary Name | Gemma Kelly Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | 56 Basement Flat Tufnell Park Road London N7 Od7 |
Director Name | Lora Maria Lutostanska |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Avenue Barnes London SW13 0AT |
Secretary Name | Lora Maria Lutostanska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Avenue Barnes London SW13 0AT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
80 at £1 | W.p. Reilly Group LTD 80.00% Ordinary |
---|---|
20 at £1 | Miss Gemma Kelly Ross 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,585 |
Cash | £136 |
Current Liabilities | £40,846 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 6 December 2010 (1 page) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2008 | Return made up to 21/04/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 October 2008 | Secretary appointed gemma kelly ross (1 page) |
21 October 2008 | Secretary appointed gemma kelly ross (1 page) |
11 August 2008 | Appointment terminated director and secretary lora lutostanska (1 page) |
11 August 2008 | Appointment terminated director and secretary lora lutostanska (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 82 st john street london EC1M 4JN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 82 st john street london EC1M 4JN (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: chiltern chambers st peters avenue caversham reading RG4 7DH (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: chiltern chambers st peters avenue caversham reading RG4 7DH (1 page) |
25 May 2006 | Return made up to 21/04/06; full list of members
|
25 May 2006 | Return made up to 21/04/06; full list of members
|
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2005 | Return made up to 21/04/05; full list of members
|
2 June 2005 | Return made up to 21/04/05; full list of members
|
13 May 2005 | Registered office changed on 13/05/05 from: 29/30 fitzroy square london W1T 6LQ (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 29/30 fitzroy square london W1T 6LQ (1 page) |
19 May 2004 | Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
21 April 2004 | Incorporation (12 pages) |
21 April 2004 | Incorporation (12 pages) |