Walthamstow
London
E17 6HA
Secretary Name | Mrs Etta Veronica Wynter |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Exeter Road Edmonton London N9 0JY |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,573 |
Cash | £17,996 |
Current Liabilities | £152,788 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
12 December 2008 | Statement of affairs with form 4.19 (7 pages) |
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Statement of affairs with form 4.19 (7 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
14 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
14 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
5 August 2007 | Registered office changed on 05/08/07 from: 32 roma road walthamstow london E17 6HA (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: 32 roma road walthamstow london E17 6HA (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
24 October 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 October 2006 | Return made up to 28/01/06; full list of members
|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: FLAT3,44BROWNLOW road, harlsden NW10 Q9R london NW10 Q9R (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: FLAT3,44BROWNLOW road, harlsden NW10 Q9R london NW10 Q9R (1 page) |
28 January 2005 | Incorporation (19 pages) |
28 January 2005 | Incorporation (19 pages) |