127 Dalmeny Avenue
London
N7 0JJ
Director Name | Richard Brian Copestake |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Web Site Design |
Correspondence Address | 34 Goodwin Close London SE16 3TR |
Secretary Name | Richard Brian Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Web Site Design |
Correspondence Address | 34 Goodwin Close London SE16 3TR |
Director Name | Miranda Yates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2011) |
Role | Audio Describer |
Correspondence Address | Flat 19 Travers House 123 Dalmeny Avenue London N7 0JJ |
Secretary Name | Miranda Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2011) |
Role | Audio Describer |
Correspondence Address | Flat 19 Travers House 123 Dalmeny Avenue London N7 0JJ |
Registered Address | The Shoreditch Building 35 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
27 June 2012 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
23 September 2011 | Termination of appointment of Miranda Yates as a director on 1 August 2011 (1 page) |
23 September 2011 | Termination of appointment of Miranda Yates as a director (1 page) |
23 September 2011 | Termination of appointment of Miranda Yates as a secretary on 1 August 2011 (1 page) |
23 September 2011 | Termination of appointment of Miranda Yates as a secretary (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
22 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 April 2009 | Appointment terminated director and secretary richard copestake (1 page) |
1 April 2009 | Appointment Terminated Director and Secretary richard copestake (1 page) |
31 March 2009 | Director and secretary appointed miranda yates (2 pages) |
31 March 2009 | Director and secretary appointed miranda yates (2 pages) |
9 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 32-36 aylesbury street, london, EC1R 0ET (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 32-36 aylesbury street, london, EC1R 0ET (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 9-10 charlotte mews, london, W1T 4EF (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 9-10 charlotte mews, london, W1T 4EF (1 page) |
11 August 2004 | Incorporation (10 pages) |