East Finchley
London
N2 0DG
Secretary Name | Taraneh Codron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gurney Drive London N2 0DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Nigel Andrew Codron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £548 |
Cash | £926 |
Current Liabilities | £15,644 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Withdraw the company strike off application (1 page) |
10 May 2010 | Withdraw the company strike off application (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (1 page) |
7 April 2010 | Application to strike the company off the register (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 February 2009 | Director's change of particulars / nigel codron / 01/01/2009 (1 page) |
5 February 2009 | Appointment terminated secretary taraneh codron (1 page) |
5 February 2009 | Director's change of particulars / nigel codron / 01/01/2009 (1 page) |
5 February 2009 | Appointment terminated secretary taraneh codron (1 page) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
6 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 January 2006 | Incorporation (31 pages) |
3 January 2006 | Incorporation (31 pages) |