Finchley
London
N3 1BE
Director Name | Mr Ronald David Fox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 11 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Grey Close London NW11 6QG |
Director Name | Carol Elizabeth Lipman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Careers Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Colindeep Gardens London NW4 4RU |
Director Name | Mrs Sonya Claudine Fox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grey Close London NW11 6QG |
Telephone | 020 79294989 |
---|---|
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £298,875 |
Cash | £6,763 |
Current Liabilities | £296,654 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 July 2009 | Delivered on: 18 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 May 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (10 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (10 pages) |
15 May 2019 | Registered office address changed from 11 Grey Close London NW11 6QG England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 15 May 2019 (2 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Declaration of solvency (5 pages) |
14 May 2019 | Appointment of a voluntary liquidator (3 pages) |
7 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 78 Cornhill London EC3V 3QQ to 11 Grey Close London NW11 6QG on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 78 Cornhill London EC3V 3QQ to 11 Grey Close London NW11 6QG on 4 September 2017 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Termination of appointment of Sonya Fox as a director on 30 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Sonya Fox as a director on 30 May 2016 (1 page) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 February 2012 | Appointment of Mrs Sonya Fox as a director (2 pages) |
9 February 2012 | Termination of appointment of Carol Lipman as a director (1 page) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Mrs Sonya Fox as a director (2 pages) |
9 February 2012 | Termination of appointment of Carol Lipman as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
4 February 2010 | Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 11 church crescent, london, N3 1BE (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 11 church crescent, london, N3 1BE (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
4 April 2007 | Return made up to 22/01/07; full list of members (7 pages) |
4 April 2007 | Return made up to 22/01/07; full list of members (7 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
23 January 2006 | Incorporation (12 pages) |
23 January 2006 | Incorporation (12 pages) |