Cornwall Avenue
London
N3 1LF
Secretary Name | Mr David Warwicker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howard House 22-24 Moxon Street London W1U 4EX |
Director Name | Gary Paul Bobbe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Burgess Hill London NW2 2DA |
Director Name | Mrs Philippa Susan Raven |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 28 Compayne Gardens London NW6 3DL |
Secretary Name | Mrs Philippa Susan Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 28 Compayne Gardens London NW6 3DL |
Director Name | Malcolm Keith Sully |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | White Croft 160 High Street Amersham Old Town Buckinghamshire HP7 0EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£154,765 |
Cash | £6,525 |
Current Liabilities | £1,150 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Director's details changed for David Warwicker on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Termination of appointment of Malcolm Sully as a director (1 page) |
11 February 2010 | Termination of appointment of Malcolm Sully as a director (1 page) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for David Warwicker on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Warwicker on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 July 2008 | Ad 14/07/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages) |
23 July 2008 | Ad 14/07/08 gbp si 90000@1=90000 gbp ic 10000/100000 (2 pages) |
15 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 July 2008 | Director and secretary's change of particulars / david warricker / 31/01/2008 (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / david warricker / 31/01/2008 / Surname was: warricker, now: warwicker (1 page) |
15 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 April 2008 | Gbp nc 100/100000 15/02/08 (2 pages) |
28 April 2008 | Gbp nc 100/100000\15/02/08 (2 pages) |
28 April 2008 | Ad 15/02/08 gbp si 9992@1=9992 gbp ic 8/10000 (2 pages) |
28 April 2008 | Ad 15/02/08\gbp si 9992@1=9992\gbp ic 8/10000\ (2 pages) |
13 March 2008 | Accounts made up to 28 February 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
12 July 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 July 2007 | Return made up to 01/02/07; full list of members (3 pages) |
28 March 2006 | Ad 03/02/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
28 March 2006 | Ad 03/02/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (9 pages) |
1 February 2006 | Incorporation (9 pages) |