London
NW10 5YE
Secretary Name | Ms Janine Timoko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 74 Wrottesley Road London NW10 5YE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Janine Alisa Timoko 50.00% Ordinary |
---|---|
1 at £1 | Mark Gavin Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615 |
Cash | £302 |
Current Liabilities | £19,796 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (6 pages) |
5 April 2012 | Statement of affairs with form 4.19 (6 pages) |
5 April 2012 | Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 74 Wrottesley Road Kensal Green London NW10 5YE on 5 April 2012 (2 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Director's details changed for Mark Gavin Mitchell on 18 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mark Gavin Mitchell on 18 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
8 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: unit 13-14 barleyshotts business estate 246 acklam road london W10 5YG (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: unit 13-14 barleyshotts business estate 246 acklam road london W10 5YG (1 page) |
29 November 2006 | Return made up to 18/08/06; full list of members
|
29 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
24 April 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
24 April 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (17 pages) |
18 August 2005 | Incorporation (17 pages) |