8 Mildmay Grove South
London
N1 4RL
Secretary Name | Cristian Viorel Popovici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Aberavon Road London E3 5AR |
Registered Address | Flat D 8 Mildmay Grove South London N1 4RL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,054 |
Cash | £6,385 |
Current Liabilities | £1,710 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 January 2008 | Return made up to 15/07/07; full list of members (7 pages) |
15 January 2008 | Return made up to 15/07/07; full list of members (7 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 May 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
25 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 29 knollys house tavistock place london WC1H 9SA (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 29 knollys house tavistock place london WC1H 9SA (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
15 July 2005 | Incorporation (10 pages) |