London
N4 2TU
Director Name | Joslyn Thompson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU |
Secretary Name | Joslyn Thompson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | Flat 7 293,Green Lanes London N4 2TU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Miss Joslyn Thompson 50.00% Ordinary |
---|---|
1 at £1 | Mr Bernard James Rule 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,810 |
Current Liabilities | £41,363 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
4 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (9 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (9 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 2 May 2013 (9 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 2 May 2013 (9 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Statement of affairs with form 4.19 (6 pages) |
11 May 2012 | Statement of affairs with form 4.19 (6 pages) |
26 April 2012 | Registered office address changed from Flat 7 293 Green Lanes London N4 2TU on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Flat 7 293 Green Lanes London N4 2TU on 26 April 2012 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 May 2011 | Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Bernard James Rule on 6 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Director's details changed for Bernard James Rule on 6 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Bernard James Rule on 6 March 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Registered office address changed from 18a Wolsey Road London N1 4QH on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Registered office address changed from 18a Wolsey Road London N1 4QH on 12 November 2010 (2 pages) |
10 November 2010 | Administrative restoration application (4 pages) |
10 November 2010 | Administrative restoration application (4 pages) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Return made up to 06/03/08; full list of members (4 pages) |
28 January 2009 | Return made up to 06/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Ad 06/03/06--------- £ si 1@1 (2 pages) |
3 July 2007 | Ad 06/03/06--------- £ si 1@1 (2 pages) |
11 June 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/03/07; full list of members (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
6 March 2006 | Incorporation (12 pages) |
6 March 2006 | Incorporation (12 pages) |