London
N21 3DP
Director Name | Mr Jon James Hanlon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 90 Fords Grove London N21 3DP |
Secretary Name | Claire Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fords Grove London N21 3DP |
Registered Address | 90 Fords Grove London N21 3DP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,185 |
Cash | £31,099 |
Current Liabilities | £35,024 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 January 2010 | Director's details changed for Claire Hanlon on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Claire Hanlon on 22 January 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 July 2009 | Director's Change of Particulars / jon hanlon / 01/07/2009 / HouseName/Number was: , now: 90; Street was: 15 cedars road, now: fords grove; Area was: winchmore hill, now: ; Post Code was: N21 3HB, now: N21 3DP; Country was: , now: united kingdom (1 page) |
16 July 2009 | Director and secretary's change of particulars / claire hanlon / 01/07/2009 (1 page) |
16 July 2009 | Director and Secretary's Change of Particulars / claire hanlon / 01/07/2009 / HouseName/Number was: , now: 90; Street was: 15 cedars road, now: fords grove; Area was: winchmore hill, now: ; Post Code was: N21 3HB, now: N21 3DP; Country was: , now: united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 15 cedars road winchmore hill london N21 3HB (1 page) |
16 July 2009 | Director's change of particulars / jon hanlon / 01/07/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 15 cedars road winchmore hill london N21 3HB (1 page) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 15 cedears road winchmore hill london N21 3HB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 15 cedears road winchmore hill london N21 3HB (1 page) |
23 January 2006 | Incorporation (9 pages) |
23 January 2006 | Incorporation (9 pages) |