London
W11 2BH
Secretary Name | Mr Adam John Armsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Monson Road Broxbourne Hertfordshire EN10 7DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 107 Sheringham Avenue London N14 4UJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Susan Meggitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £6,792 |
Current Liabilities | £6,739 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Registered office address changed from 2 Pinehurst Court 1-3 Colville Gardens London W11 2BH England to 107 Sheringham Avenue London N14 4UJ on 6 July 2017 (1 page) |
27 April 2017 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 2 Pinehurst Court 1-3 Colville Gardens London W11 2BH on 27 April 2017 (1 page) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Susan Meggitt on 1 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 September 2014 | Director's details changed for Susan Meggitt on 1 July 2014 (2 pages) |
17 September 2014 | Director's details changed for Susan Meggitt on 1 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 November 2010 | Termination of appointment of Adam Armsby as a secretary (1 page) |
17 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from first floor 725 green lanes london N21 3RX (1 page) |
2 January 2009 | Return made up to 11/08/08; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
2 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
15 February 2006 | Return made up to 11/08/05; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (9 pages) |