London
SW19 3DF
Director Name | Rosemary Livingstone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 September 2015) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 84 York Street London W1H 1QR |
Director Name | Mr Michael Percy Livingstone |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montegu Street London W1H 2LF |
Director Name | Mr Michael Percy Livingstone |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 York Street London W1H 1QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Rosemary Livingstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,881 |
Cash | £3,404 |
Current Liabilities | £97,372 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 30 January 2015 (15 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (15 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (14 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 30 January 2014 (14 pages) |
8 February 2013 | Registered office address changed from 84 York Street London W1H 1QR on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 84 York Street London W1H 1QR on 8 February 2013 (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of affairs with form 4.19 (6 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 August 2012 | Termination of appointment of Michael Livingstone as a director (1 page) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Appointment of Mr Michael Percy Livingstone as a director (2 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Termination of appointment of Michael Livingstone as a director (1 page) |
10 January 2011 | Appointment of Rosemary Livingstone as a director (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Michael Percy Livingstone on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Percy Livingstone on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 January 2006 | Incorporation (12 pages) |