2 Dollis Park Finchley
London
N3 1HF
Secretary Name | Nevenka Vrtikapa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Via A Diaz 2 Como 22100 |
Secretary Name | Choi Foong Phang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 86 Totteridge Village London N20 8AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 309 Winston House 2 Dollis Park Finchley London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Director's details changed for Mr Alec Cousins on 31 March 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Alec Cousins on 31 March 2010 (2 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 May 2010 | Registered office address changed from 101 High Road London N2 8AG on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 101 High Road London N2 8AG on 21 May 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 July 2009 | Accounts made up to 31 October 2008 (2 pages) |
18 June 2009 | Return made up to 21/10/08; full list of members (3 pages) |
18 June 2009 | Return made up to 21/10/08; full list of members (3 pages) |
7 May 2009 | Return made up to 21/10/07; full list of members (3 pages) |
7 May 2009 | Return made up to 21/10/07; full list of members (3 pages) |
8 April 2009 | Return made up to 21/10/06; full list of members (3 pages) |
8 April 2009 | Return made up to 21/10/06; full list of members (3 pages) |
10 February 2009 | Return made up to 21/10/05; full list of members (3 pages) |
10 February 2009 | Return made up to 21/10/05; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary choi phang (1 page) |
9 February 2009 | Appointment Terminated Secretary choi phang (1 page) |
18 November 2008 | Director's change of particulars / alec cousins / 13/11/2008 (1 page) |
18 November 2008 | Director's Change of Particulars / alec cousins / 13/11/2008 / HouseName/Number was: , now: via v veneto; Street was: via a diaz 2, now: 58; Post Town was: como, now: cernobbio; Region was: , now: 22012; Post Code was: 22100, now: (1 page) |
28 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 September 2007 | Accounts made up to 31 October 2006 (2 pages) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2006 | Accounts made up to 31 October 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Company name changed p c foods LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed p c foods LIMITED\certificate issued on 30/03/05 (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (17 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (17 pages) |