London
N2 0PB
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 12a Granville Place High Road London N12 0AU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,600 |
Net Worth | £6,501 |
Cash | £6,501 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
30 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
30 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Registered office address changed from C/O Big&Red Unit 5, Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP England on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from C/O Big&Red Unit 5, Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP England on 25 October 2010 (1 page) |
13 May 2010 | Registered office address changed from 17 Doran Manor Great North Road London N2 0PB on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 17 Doran Manor Great North Road London N2 0PB on 13 May 2010 (1 page) |
4 May 2010 | Director's details changed for Zana Hadad on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Zana Hadad on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Zana Hadad on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
24 September 2008 | Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
24 September 2008 | Appointment Terminated Director nominee director LTD (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
24 September 2008 | Appointment terminated director nominee director LTD (1 page) |
24 September 2008 | Director appointed zana hadad (1 page) |
24 September 2008 | Appointment Terminated Secretary nominee secretary LTD (1 page) |
24 September 2008 | Director appointed zana hadad (1 page) |
24 September 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
24 September 2008 | Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100 (1 page) |
18 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 April 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 April 2006 | Accounts made up to 31 March 2006 (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
23 March 2005 | Incorporation (8 pages) |
23 March 2005 | Incorporation (8 pages) |