29 Felix Avenue
London
N8 9TL
Secretary Name | Anita Marcou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Felix Studios 29 Felix Avenue London N8 9TL |
Website | source-london.co.uk |
---|---|
Telephone | 020 76920756 |
Telephone region | London |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,379 |
Cash | £11,902 |
Current Liabilities | £61,795 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 1 October 2018 (7 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
23 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 October 2017 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 October 2017 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of affairs (7 pages) |
16 October 2017 | Statement of affairs (7 pages) |
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Steel Space Limited as a person with significant control on 27 May 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Steel Space Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Steel Space Limited as a person with significant control on 27 May 2016 (2 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
17 May 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
17 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
17 May 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
31 March 2016 | Registered office address changed from Suite 421 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Suite 421 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
23 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Registered office address changed from Apt 421, Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Apt 421, Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 30 August 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Samson Christofides on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Samson Christofides on 23 August 2010 (2 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 April 2010 | Registered office address changed from 40 Womersley Road London N8 9AN United Kingdom on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 40 Womersley Road London N8 9AN United Kingdom on 17 April 2010 (1 page) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated secretary anita marcou (1 page) |
11 September 2009 | Appointment terminated secretary anita marcou (1 page) |
6 September 2009 | Registered office changed on 06/09/2009 from 37 palace gates road london N22 7BW (1 page) |
6 September 2009 | Registered office changed on 06/09/2009 from 37 palace gates road london N22 7BW (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 25/08/08; no change of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; no change of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 August 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 August 2007 (5 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 3 felix studios 29 felix avenue london N8 9TL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 3 felix studios 29 felix avenue london N8 9TL (1 page) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 August 2005 | Incorporation (14 pages) |
23 August 2005 | Incorporation (14 pages) |