London
N8 4NG
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | John Hadjihannis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 37 Blaydon Close London N17 0TW |
Secretary Name | Frank Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 37 Blaydon Close London N17 0TW |
Director Name | Mrs Anna Gillespie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Terrace Great Cambridge Road Enfield EN1 1EL |
Secretary Name | Gloria Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | The Laurels Flat B Montagu Road London N8 9TP |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frank Gonsalves 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Gillespie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,497 |
Cash | £33,641 |
Current Liabilities | £2,563 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
14 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
14 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 January 2010 | Appointment of Frank Gonzalves as a director (2 pages) |
15 January 2010 | Appointment of Frank Gonzalves as a director (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
12 January 2010 | Termination of appointment of Anna Gillespie as a director (1 page) |
12 January 2010 | Termination of appointment of Gloria Hopkins as a secretary (1 page) |
12 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
12 January 2010 | Termination of appointment of Gloria Hopkins as a secretary (1 page) |
12 January 2010 | Termination of appointment of Anna Gillespie as a director (1 page) |
12 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
27 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2008 | Return made up to 09/09/08; no change of members (6 pages) |
1 October 2008 | Return made up to 09/09/08; no change of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 November 2007 | Return made up to 09/09/07; full list of members (6 pages) |
20 November 2007 | Return made up to 09/09/07; full list of members (6 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 January 2007 | Return made up to 09/09/06; full list of members
|
11 January 2007 | Return made up to 09/09/06; full list of members
|
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |