Barnet
Hertfordshire
EN4 0DE
Director Name | Natasha Daniel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Flooring Housing Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winchester Avenue Kinsbury London NW9 9SY |
Director Name | Natasha Daniel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winchester Avenue Kinsbury London NW9 9SY |
Secretary Name | Melissa Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Brondesbury Villas Kilburn London NW6 6AA |
Registered Address | 26 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,086 |
Cash | £263 |
Current Liabilities | £1,470 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page) |
4 September 2009 | Director appointed natasha daniel (1 page) |
4 September 2009 | Director appointed kevin chambers (1 page) |
4 September 2009 | Director appointed natasha daniel (1 page) |
4 September 2009 | Director appointed kevin chambers (1 page) |
11 May 2009 | Appointment terminated director natasha daniel (1 page) |
11 May 2009 | Appointment terminated secretary melissa daniel (1 page) |
11 May 2009 | Appointment Terminated Secretary melissa daniel (1 page) |
11 May 2009 | Appointment Terminated Director natasha daniel (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Memorandum and Articles of Association (10 pages) |
7 May 2008 | Memorandum and Articles of Association (10 pages) |
25 April 2008 | Company name changed oak floors of london LIMITED\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed oak floors of london LIMITED\certificate issued on 30/04/08 (2 pages) |
10 April 2008 | Memorandum and Articles of Association (10 pages) |
10 April 2008 | Memorandum and Articles of Association (10 pages) |
26 March 2008 | Company name changed finchley floors LIMITED\certificate issued on 29/03/08 (2 pages) |
26 March 2008 | Company name changed finchley floors LIMITED\certificate issued on 29/03/08 (2 pages) |
20 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2008 | Return made up to 15/12/06; full list of members; amend (6 pages) |
29 January 2008 | Return made up to 15/12/06; full list of members; amend (6 pages) |
27 November 2007 | Return made up to 15/12/06; full list of members (6 pages) |
27 November 2007 | Return made up to 15/12/06; full list of members (6 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 20 brondesbury villas kilburn london NW6 6AA (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 20 brondesbury villas kilburn london NW6 6AA (1 page) |
7 August 2007 | Strike-off action suspended (1 page) |
7 August 2007 | Strike-off action suspended (1 page) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
28 June 2007 | Company name changed type right LIMITED\certificate issued on 28/06/07 (3 pages) |
28 June 2007 | Company name changed type right LIMITED\certificate issued on 28/06/07 (3 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2005 | Incorporation (14 pages) |
15 December 2005 | Incorporation (14 pages) |