London
N10 2MX
Secretary Name | Ms Lisa Joanne Hiteshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Hampden Road London N10 2MX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70 at £1 | Paul David Green 70.00% Ordinary |
---|---|
30 at £1 | Lisa Joanne Hiteshi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,459 |
Current Liabilities | £5,426 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Termination of appointment of Lisa Hiteshi as a secretary (1 page) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mr Paul David Green on 29 April 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
19 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 73-75 mortimer street london W1W 7SQ (1 page) |
7 July 2005 | Return made up to 28/04/05; full list of members (3 pages) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
28 April 2004 | Incorporation (19 pages) |