London
N8 9JR
Director Name | Amanda Vella |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Inderwick Road London N8 9JR |
Secretary Name | Semir Kobilica |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Inderwick Rd London N8 9JR |
Director Name | Ms Zahida Kobilica Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 02 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Inderwick Road London N8 9JR |
Registered Address | 161 Inderwick Road London N8 9JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,087 |
Cash | £7 |
Current Liabilities | £27,850 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2010 | Voluntary strike-off action has been suspended (1 page) |
9 October 2010 | Voluntary strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Termination of appointment of Zahida Kobilica Hughes as a director (1 page) |
5 July 2010 | Termination of appointment of Zahida Kobilica Hughes as a director (1 page) |
2 June 2010 | Appointment of Ms Zahida Kobilica Hughes as a director (2 pages) |
2 June 2010 | Appointment of Ms Zahida Kobilica Hughes as a director (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Director's details changed for Amanda Vella on 30 November 2009 (2 pages) |
6 April 2010 | Termination of appointment of Semir Kobilica as a secretary (1 page) |
6 April 2010 | Director's details changed for Semir Kobilica on 30 November 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Amanda Vella on 30 November 2009 (2 pages) |
6 April 2010 | Termination of appointment of Semir Kobilica as a secretary (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 April 2010 | Director's details changed for Semir Kobilica on 30 November 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-04-06
|
3 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 161 inderwick rd, crouch end london harringey N8 9JR (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 161 inderwick rd, crouch end london harringey N8 9JR (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 February 2006 | Company name changed m&c constructions LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed m&c constructions LIMITED\certificate issued on 07/02/06 (2 pages) |
30 November 2005 | Incorporation (13 pages) |
30 November 2005 | Incorporation (13 pages) |