London
N2 0HB
Director Name | Mrs Brigitte Evelyn Wolff |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 September 2015) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 19 Rudall Crescent London NW3 1RR |
Secretary Name | Mrs Sayeh Rafiei |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 September 2015) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 8 Howard Walk London N2 0HB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Brigitte Evelyn Wolf 50.00% Ordinary |
---|---|
1 at £1 | Sayeh Rafiei 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,547 |
Cash | £37,829 |
Current Liabilities | £108,740 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages) |
9 May 2014 | Registered office address changed from C/O Fardanesh & Co Suite 10 Minerva House 26/27 Hatton Garden London EC1N 8BR United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from C/O Fardanesh & Co Suite 10 Minerva House 26/27 Hatton Garden London EC1N 8BR United Kingdom on 9 May 2014 (2 pages) |
8 May 2014 | Statement of affairs with form 4.19 (6 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 February 2011 | Registered office address changed from C/0 Fardanesh & Co 3Rd Floor Baird House 15-17 St Cross Street London EC1N 8UW on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/0 Fardanesh & Co 3Rd Floor Baird House 15-17 St Cross Street London EC1N 8UW on 2 February 2011 (1 page) |
11 August 2010 | Director's details changed for Mrs Brigitte Evelyn Wolff on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Brigitte Evelyn Wolff on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: c/o fardanesh & co 44 hatton garden london EC1N 8ER (1 page) |
24 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 43-44 berners street london W1T 3ND (1 page) |
16 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 43-44 berners street london W1T 3ND (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 19 19 greenbank london N12 8AS (1 page) |
31 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: ash lyndon audit LTD 19 greenbank london N12 8AS (1 page) |
3 August 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (7 pages) |