London
N11 1JH
Secretary Name | Renata Micun |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 14 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 93 Brunswick Park Road London N11 1JH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 93 Brunswick Park Road London N11 1JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
50 at £1 | Antoni Micun 50.00% Ordinary |
---|---|
50 at £1 | Renata Micun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,391 |
Current Liabilities | £93,422 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Completion of winding up (1 page) |
18 December 2015 | Completion of winding up (1 page) |
15 July 2014 | Order of court to wind up (2 pages) |
15 July 2014 | Order of court to wind up (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 July 2014 | Termination of appointment of Renata Micun as a secretary (1 page) |
12 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
12 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
12 July 2014 | Termination of appointment of Renata Micun as a secretary (1 page) |
12 July 2014 | Termination of appointment of Antoni Micun as a director (1 page) |
12 July 2014 | Termination of appointment of Antoni Micun as a director (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 October 2010 | Director's details changed for Antoni Micun on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Antoni Micun on 29 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
28 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/09/05; full list of members (2 pages) |
12 May 2006 | Return made up to 29/09/05; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 199 west green road london N15 5EA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 199 west green road london N15 5EA (1 page) |
28 October 2004 | Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Incorporation (12 pages) |
29 September 2004 | Incorporation (12 pages) |