Finchley
London
N12 9LT
Secretary Name | Mr Surendra Rajasooriar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Firswood Avenue Epsom Surrey KT19 0PP |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 165 Cann Hall Road Leyton Stone London E11 3NJ |
Secretary Name | Geoffrey Nathan Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 112 Morden Road London SW19 3BP |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145,822 |
Current Liabilities | £181,706 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2012 | Final Gazette dissolved following liquidation (1 page) |
23 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Resolutions
|
24 May 2011 | Registered office address changed from 112 Morden Road London SW19 3BP on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 112 Morden Road London SW19 3BP on 24 May 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for David Nathan on 13 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Nathan on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 April 2009 | Company name changed overhead imaging LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed overhead imaging LIMITED\certificate issued on 27/04/09 (2 pages) |
28 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
28 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
8 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
25 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 112 morden road london SW19 3BP (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 112 morden road london SW19 3BP (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (14 pages) |