London
N12 8DZ
Secretary Name | Alex Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Waterdale Manor House Marylebone London NW1 6JX |
Secretary Name | Mr Vincent Bifulco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cumberland Park Acton London W3 6SX |
Registered Address | 36 Birkbeck Road North Finchley London N12 8DZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Elizabeth Foster 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (2 pages) |
5 February 2015 | Application to strike the company off the register (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages) |
21 May 2014 | Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages) |
21 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Elizabeth Foster on 1 March 2013 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page) |
19 March 2013 | Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page) |
19 March 2013 | Termination of appointment of Vincent Bifulco as a secretary on 5 December 2012 (1 page) |
25 January 2013 | Registered office address changed from 47 Cumberland Park London W3 6SX on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 47 Cumberland Park London W3 6SX on 25 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Elizabeth Foster on 1 February 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Director's change of particulars / elizabeth foster / 01/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / elizabeth foster / 01/06/2008 (1 page) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 203 waterdale manor house 20 harewood avenue marylebone london NW1 6JX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 203 waterdale manor house 20 harewood avenue marylebone london NW1 6JX (1 page) |
23 October 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Resolutions
|
22 February 2005 | Incorporation (10 pages) |
22 February 2005 | Incorporation (10 pages) |