289-293 Ballards Lane
London
N12 8NP
Secretary Name | Hursit Karpazli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 58 Medesenge Way Palmers Green London N13 6DY |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Enver Karpazli 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Enver Karpazli on 21 April 2010 (2 pages) |
30 June 2009 | Appointment terminated secretary hursit karpazli (1 page) |
30 June 2009 | Director's change of particulars / enver karpazli / 30/06/2009 (2 pages) |
30 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 58 medesenge way palmers green london N13 6DY (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 July 2007 | Return made up to 03/05/07; full list of members
|
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (14 pages) |