Muswell Hill
London
N10 1PH
Secretary Name | Diana Florence Ester Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodberry Crescent Muswell Hill London N10 1PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rsm Tenon Revocery Suite 3.3 3rd Floor Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (16 pages) |
24 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (16 pages) |
24 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 17 August 2012 (16 pages) |
15 June 2012 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 15 June 2012 (2 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 13 April 2012 (20 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (20 pages) |
15 June 2012 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 15 June 2012 (2 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (20 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (11 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 13 April 2011 (11 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (11 pages) |
28 February 2011 | Statement of affairs with form 4.19 (7 pages) |
28 February 2011 | Statement of affairs with form 4.19 (7 pages) |
1 October 2010 | Registered office address changed from the Limes 1339 High Road Loughton Essex IG10 1AH on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from the Limes 1339 High Road Loughton Essex IG10 1AH on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from The Limes 1339 High Road Loughton Essex IG10 1AH on 1 October 2010 (2 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
19 April 2010 | Registered office address changed from the Limes 1339 High Road London N20 9HR on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from The Limes 1339 High Road London N20 9HR on 19 April 2010 (2 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 November 2007 | Return made up to 20/09/07; no change of members (6 pages) |
14 November 2007 | Return made up to 20/09/07; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 December 2006 | Return made up to 20/09/06; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 December 2006 | Return made up to 20/09/06; full list of members (6 pages) |
3 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
3 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
20 September 2004 | Incorporation (18 pages) |
20 September 2004 | Incorporation (18 pages) |