London
N6 4SS
Director Name | Sheila Naomi Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Avenue London N6 4SS |
Secretary Name | Dr Alan Martin Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Woodside Avenue London N6 4SS |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 4 Woodside Avenue London N6 4SS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,172 |
Cash | £6,865 |
Current Liabilities | £71,908 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
18 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
17 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
8 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 4 woodside avenue london N6 4SS (1 page) |
17 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 4 woodside avenue london N6 4SS (1 page) |
17 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 April 2008 | Ad 01/03/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page) |
30 April 2008 | Ad 01/03/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Ad 17/05/06--------- £ si 499@1=499 £ ic 1/500 (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
17 May 2006 | Ad 17/05/06--------- £ si 499@1=499 £ ic 1/500 (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; 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) |
29 March 2005 | Incorporation (8 pages) |
29 March 2005 | Incorporation (8 pages) |