Repton Park
Woodford Green
Essex
IG8 8RW
Secretary Name | Sharon Denise Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Claybury Hall Repton Park Woodford Green Essex IG8 8RW |
Director Name | Katie Samantha Worth |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Genas Close Barkingside Essex IG6 2PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Mr Melvyn Goldstein 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (4 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 03/04/09; no change of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 March 2008 | Director appointed katie samantha worth (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |