London
N20 8BA
Director Name | Michelle Wallace |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oaklands Road London N20 8BA |
Secretary Name | Michelle Wallace |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oaklands Road London N20 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Oaklands Road London N20 8BA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,005 |
Cash | £2,280 |
Current Liabilities | £27,264 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Director's details changed for Michelle Wallace on 13 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Director's details changed for Garry Munnelly on 13 April 2010 (2 pages) |
11 May 2011 | Registered office address changed from 12 Pank Avenue New Barnet Hertfordshire EN5 1NF on 11 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Michelle Wallace on 13 April 2010 (1 page) |
11 May 2011 | Secretary's details changed for Michelle Wallace on 13 April 2010 (1 page) |
11 May 2011 | Director's details changed for Michelle Wallace on 13 April 2010 (2 pages) |
11 May 2011 | Registered office address changed from 12 Pank Avenue New Barnet Hertfordshire EN5 1NF on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Garry Munnelly on 13 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Garry Munnelly on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Garry Munnelly on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Michelle Wallace on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michelle Wallace on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 12 pank avenue new barnet herts EN5 1NF (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 12 pank avenue new barnet herts EN5 1NF (1 page) |
12 December 2006 | Return made up to 13/04/06; full list of members
|
12 December 2006 | Return made up to 13/04/06; full list of members (7 pages) |
12 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (17 pages) |
13 April 2005 | Incorporation (17 pages) |