12 Heritage Avenue Beaufort Part
London
NW9 5EN
Director Name | Mrs Neringa Gailiuviene |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 06 October 2008(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN |
Secretary Name | Ms Neringa Gailiuviene |
---|---|
Nationality | Lithuanian |
Status | Closed |
Appointed | 06 October 2008(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Romanas Gailius |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stonechat Court 45 Swan Drives London NW9 5DG |
Director Name | Neringa Gailiuviene |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stonechat Court 45 Swan Drives London NW9 5DG |
Director Name | Audra Zilinskaite |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 153 Rushgrove Avenue Colindale London NW9 6RG |
Secretary Name | Law Firm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Vladas Gricius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,650 |
Cash | £3,385 |
Current Liabilities | £26,079 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Return of final meeting of creditors (16 pages) |
28 October 2014 | Notice of final account prior to dissolution (16 pages) |
28 October 2014 | Notice of final account prior to dissolution (16 pages) |
3 June 2014 | Insolvency:progress report end: 01/04/2014 (12 pages) |
3 June 2014 | Insolvency:progress report end: 01/04/2014 (12 pages) |
2 May 2013 | Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of a liquidator (1 page) |
2 May 2013 | Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of a liquidator (1 page) |
2 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 November 2012 | Order of court to wind up (2 pages) |
1 November 2012 | Order of court to wind up (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
24 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 December 2010 | Secretary's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (1 page) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (2 pages) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Secretary's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (1 page) |
31 December 2010 | Director's details changed for Mr Romanas Gailius on 31 March 2010 (2 pages) |
31 December 2010 | Director's details changed for Mr Romanas Gailius on 31 March 2010 (2 pages) |
31 December 2010 | Director's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (2 pages) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 January 2010 | Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 6 October 2008 (1 page) |
4 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 6 October 2008 (1 page) |
4 January 2010 | Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Romanas Gailius on 6 October 2008 (1 page) |
4 January 2010 | Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages) |
4 January 2010 | Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
8 July 2009 | Appointment terminated director audra zilinskaite (1 page) |
8 July 2009 | Director appointed romanas gailius logged form (2 pages) |
8 July 2009 | Director and secretary appointed neringa gailiuviene logged form (2 pages) |
8 July 2009 | Appointment terminate, secretary law firm LIMITED logged form (1 page) |
8 July 2009 | Director appointed romanas gailius logged form (2 pages) |
8 July 2009 | Appointment terminated director audra zilinskaite (1 page) |
8 July 2009 | Appointment terminate, secretary law firm LIMITED logged form (1 page) |
8 July 2009 | Director and secretary appointed neringa gailiuviene logged form (2 pages) |
29 June 2009 | Director appointed romanas gailius (2 pages) |
29 June 2009 | Appointment terminate, director zilinskaite audra logged form (1 page) |
29 June 2009 | Director appointed romanas gailius (2 pages) |
29 June 2009 | Director and secretary appointed neringa gailiuviene (2 pages) |
29 June 2009 | Director and secretary appointed neringa gailiuviene (2 pages) |
29 June 2009 | Appointment terminated secretary law firm LIMITED (1 page) |
29 June 2009 | Appointment terminate, director zilinskaite audra logged form (1 page) |
29 June 2009 | Appointment terminated secretary law firm LIMITED (1 page) |
4 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
18 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
28 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
28 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
27 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
27 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 October 2005 | Incorporation (14 pages) |
5 October 2005 | Incorporation (14 pages) |