London
N1 1TR
Director Name | Susan Diane Dubois |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | 2 Bouton Place London N1 1TR |
Secretary Name | Andrew John Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bouton Place London N1 1TR |
Registered Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
50 at £1 | Mr Andrew John Dexter 50.00% Ordinary |
---|---|
50 at £1 | Ms Susan Diane Dubois 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,101 |
Cash | £627 |
Current Liabilities | £1,693 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Secretary's details changed for Andrew John Dexter on 24 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Andrew John Dexter on 24 November 2011 (2 pages) |
31 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Director's details changed for Susan Diane Dubois on 24 November 2011 (2 pages) |
31 May 2012 | Secretary's details changed for Andrew John Dexter on 24 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Andrew John Dexter on 24 November 2011 (2 pages) |
31 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Director's details changed for Susan Diane Dubois on 24 November 2011 (2 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
30 June 2009 | Return made up to 23/02/09; full list of members (5 pages) |
30 June 2009 | Return made up to 23/02/09; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (5 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (5 pages) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |