Royal Drive
London
N11 3FP
Director Name | Mr David Sebastien Albert |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Secretary Name | Mr Alexandre Zune |
---|---|
Status | Closed |
Appointed | 30 March 2010(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 December 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mr David Sebastien Albert |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Bar Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Union Road London SW4 6JD |
Secretary Name | Annalisa Calarco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2e Wickham Road Lewisham London SE4 1PB |
Director Name | Mr Hitesh Patel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2010) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | Flat 2 Luxborough House Luxborough Street London W1U 5BJ |
Secretary Name | Mr Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2010) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | Flat 2 Luxborough House Luxborough Street London W1U 5BJ |
Director Name | Jason Louis Julien |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 January 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2010) |
Role | IT Engineer |
Correspondence Address | 12 Ashley Court Frognal Lane Camden London NW3 7DX |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
34 at £1 | Alexandre Zune 33.33% Ordinary |
---|---|
34 at £1 | Christophe Albert 33.33% Ordinary |
34 at £1 | Sebastien Albert 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,799 |
Cash | £13,250 |
Current Liabilities | £152,409 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
2 August 2011 | Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 14 Finsbury Square Triton Court London EC2A 1BR on 2 August 2011 (2 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Statement of affairs with form 4.19 (7 pages) |
26 July 2011 | Statement of affairs with form 4.19 (7 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Termination of appointment of Hitesh Patel as a director (1 page) |
30 March 2010 | Termination of appointment of Hitesh Patel as a director (1 page) |
30 March 2010 | Termination of appointment of Hitesh Patel as a secretary (1 page) |
30 March 2010 | Appointment of Mr Alexandre Zune as a secretary (1 page) |
30 March 2010 | Termination of appointment of Hitesh Patel as a secretary (1 page) |
30 March 2010 | Appointment of Mr Alexandre Zune as a secretary (1 page) |
25 March 2010 | Appointment of Mr David Sebastien Albert as a director (2 pages) |
25 March 2010 | Appointment of Mr David Sebastien Albert as a director (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 February 2010 | Termination of appointment of Jason Julien as a director (1 page) |
25 February 2010 | Termination of appointment of Jason Julien as a director (1 page) |
1 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 82 princess park manor royal drive london N11 3FP (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 82 princess park manor royal drive london N11 3FP (1 page) |
14 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
17 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
17 April 2007 | Ad 23/02/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
17 April 2007 | Ad 23/02/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 April 2007 | Nc inc already adjusted 23/02/07 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Nc inc already adjusted 23/02/07 (2 pages) |
17 April 2007 | Resolutions
|
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Incorporation (15 pages) |
28 March 2006 | Incorporation (15 pages) |