London
SE13 0EU
Secretary Name | Roula Rayburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Blackheath Park London SE3 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £55,791 |
Current Liabilities | £38,256 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (11 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (11 pages) |
11 April 2016 | Liquidators statement of receipts and payments to 23 January 2016 (11 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (11 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 23 January 2015 (11 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (11 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 23 January 2014 (10 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (10 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (10 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of affairs with form 4.19 (4 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Statement of affairs with form 4.19 (4 pages) |
17 January 2013 | Registered office address changed from 34 Arlington Rd London NW1 7HU on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 34 Arlington Rd London NW1 7HU on 17 January 2013 (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Maxim Rayburn on 1 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
27 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / david rayburn / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / david rayburn / 27/02/2009 (1 page) |
27 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2005 | Incorporation (12 pages) |
28 October 2005 | Incorporation (12 pages) |