Finchley Road
London
NW3 7TS
Secretary Name | Miss Marjorie Isabelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2009(5 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 April 2018) |
Role | Manager |
Correspondence Address | 133 Tennyson Road London E15 4DR |
Director Name | Oren Goldschmidt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 35 Manor Park Road London N2 0SN |
Secretary Name | Ishali Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orchard Avenue Finchley London N3 3NL |
Director Name | Mr Benjamin Duncan Summers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2010) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 116a Algernon Road London SE13 7AW |
Website | blueorange.net/content/ |
---|---|
Email address | [email protected] |
Telephone | 020 83475700 |
Telephone region | London |
Registered Address | Unit 3, 42 Orchard Road Highgate London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
2 at £1 | Dr Jack Richard Kreindler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,991 |
Cash | £36 |
Current Liabilities | £8,027 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Notification of Jack Richard Kreindler as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jack Richard Kreindler as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2010 | Termination of appointment of Benjamin Summers as a director (2 pages) |
31 March 2010 | Termination of appointment of Benjamin Summers as a director (2 pages) |
24 February 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Appointment terminated secretary ishali patel (1 page) |
20 July 2009 | Appointment terminated secretary ishali patel (1 page) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 July 2009 | Secretary appointed miss marjorie isabelle (1 page) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 July 2009 | Secretary appointed miss marjorie isabelle (1 page) |
11 March 2009 | Return made up to 21/06/08; full list of members (10 pages) |
11 March 2009 | Return made up to 21/06/08; full list of members (10 pages) |
16 December 2008 | Director appointed benjamin duncan summers (2 pages) |
16 December 2008 | Director appointed benjamin duncan summers (2 pages) |
25 November 2008 | Appointment terminated director oren goldschmidt (1 page) |
25 November 2008 | Appointment terminated director oren goldschmidt (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
19 August 2005 | Ad 22/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
19 August 2005 | Ad 22/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2004 | Incorporation (10 pages) |
21 June 2004 | Incorporation (10 pages) |