London
N1 8BZ
Secretary Name | Anna Mae Silver |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 27 February 2006(6 days after company formation) |
Appointment Duration | 8 years (closed 18 March 2014) |
Role | Social Worker |
Correspondence Address | Flat 1 Arcade House Finchley Road London NW11 7TL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Genevieve Lubas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Director's details changed for Genevieve Lubas on 19 December 2012 (2 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Director's details changed for Genevieve Lubas on 19 December 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Genevieve Lubas on 6 December 2009 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |