268 Amhurst Road
London
N16 7UP
Secretary Name | William George Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | The Basement Flat 268 Amhurst Road Stoke Newington London N16 7UP |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Ms Sarah Granville Needham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505 |
Cash | £11,122 |
Current Liabilities | £14,962 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 November 2011 | Director's details changed for Sarah Needham on 28 November 2011 (2 pages) |
5 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
14 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
27 July 2005 | Incorporation (17 pages) |