Mitcham
Surrey
CR4 2DP
Secretary Name | Celena Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kelvin Gardens Croydon Surrey CR0 4UR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.lesbrownintheuk.com |
---|
Registered Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at £1 | Alfred Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,789 |
Net Worth | £4,003 |
Cash | £6,866 |
Current Liabilities | £3,291 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
2 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
3 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 December 2008 | Return made up to 27/09/08; full list of members (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page) |
2 December 2007 | Return made up to 27/09/07; full list of members
|
2 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
27 September 2005 | Incorporation (16 pages) |