Flat 2 Salisbury Avenue
London
N3 3AL
Director Name | Mr Phillipe Davidian |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | Arundel Lodge Flat 2 Salisbury Avenue London N3 3AL |
Director Name | Mr David Michael Davidian |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Willow End London N20 8EP |
Director Name | Ronald Leslie Ingram |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 26 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Secretary Name | David Davidian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 1 Court Leigh Avenue Hadley Wood Hertfordshire EN4 0HT |
Director Name | Mr Phillipe Davidian |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Arundel Lodge Flat 2 Salisbury Avenue London N3 3AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Leigh Adams Llp Britannia House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
2 at 1 | Phillipe Davidian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,728 |
Cash | £664 |
Current Liabilities | £125,038 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 42 lytton road barnet EN5 5BY (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 42 lytton road barnet EN5 5BY (1 page) |
17 December 2008 | Director appointed mr phillipe davidian (1 page) |
17 December 2008 | Director appointed mr phillipe davidian (1 page) |
24 November 2008 | Appointment Terminated Director phillipe davidian (1 page) |
24 November 2008 | Appointment terminated director phillipe davidian (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 November 2008 | Director appointed phillipe davidian (2 pages) |
17 November 2008 | Director appointed phillipe davidian (2 pages) |
17 November 2008 | Return made up to 21/04/08; change of members
|
17 November 2008 | Return made up to 21/04/08; change of members
|
31 October 2008 | Registered office changed on 31/10/2008 from brook point 1412 high road london N20 9BH (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from brook point 1412 high road london N20 9BH (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 October 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 21/04/06; full list of members (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: brook house 1412 high road london N20 9BH (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: brook house 1412 high road london N20 9BH (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |