London
N11 2TH
Secretary Name | Nadine Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 November 2012) |
Role | Company Director |
Correspondence Address | 21 York Road London N11 2TH |
Director Name | John Vincent Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 85 11 Sheldon Square London W2 6DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 9 October 2011 (10 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 9 October 2011 (10 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 9 October 2011 (10 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 9 October 2011 (10 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
17 April 2008 | Appointment of a voluntary liquidator (1 page) |
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment of a voluntary liquidator (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from argo house unit F37 kilburn park road london NW6 5LF (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from argo house unit F37 kilburn park road london NW6 5LF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 235 upper street islington london N1 1RU (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 235 upper street islington london N1 1RU (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (2 pages) |
18 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 January 2006 | Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | Memorandum and Articles of Association (15 pages) |
6 January 2006 | Memorandum and Articles of Association (15 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 6-8 underwood street london N1 7JQ (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 6-8 underwood street london N1 7JQ (1 page) |
7 November 2005 | Incorporation (18 pages) |
7 November 2005 | Incorporation (18 pages) |