London
N6 4RA
Secretary Name | Nicole Shamash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Talbot Road London N6 4RA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,464 |
Cash | £17,967 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
22 July 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 17 March 2016 (18 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 17 March 2016 (18 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 17 March 2015 (10 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (10 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (10 pages) |
28 March 2014 | Registered office address changed from 82 Talbot Road London N6 4RA United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 82 Talbot Road London N6 4RA United Kingdom on 28 March 2014 (1 page) |
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Declaration of solvency (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
10 January 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 10 January 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Laurence Gergel on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Laurence Gergel on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Laurence Gergel on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
14 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (2 pages) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |