Kings Avenue
London
N10 1PB
Secretary Name | Nicholas John Palliser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Flat 1 Kings Avenue London N10 1PB |
Director Name | Mr Gustavo Dos Reis Filho |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 December 2011) |
Role | Businessman |
Country of Residence | Brazil |
Correspondence Address | 219 Rua Do Lago Catagua Taubate Sp 12093-270 |
Director Name | Mr Peter Alexander Gibson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 December 2011) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Weller Road Amersham Bucks HP6 6LQ |
Director Name | Mr Gordon Richmond |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 December 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 17 Braidholme Road Giffnock Glasgow G46 6HJ Scotland |
Director Name | Daniel Jacob Green |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 13 Kensington Gardens Square London W2 4BH |
Registered Address | 12b Wedderburn Road London NW3 5QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,999 |
Cash | £3,663 |
Current Liabilities | £21,217 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
25 July 2010 | Director's details changed for Mr Gordon Richmond on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Nicholas John Palliser on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Gustavo Dos Reis Filho on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Gordon Richmond on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Nicholas John Palliser on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Gustavo Dos Reis Filho on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Peter Alexander Gibson on 20 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Peter Alexander Gibson on 20 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 August 2009 | Return made up to 09/05/09; full list of members (5 pages) |
13 August 2009 | Return made up to 09/05/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 February 2009 | Ad 01/06/07-31/05/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
13 February 2009 | Return made up to 09/05/08; full list of members (5 pages) |
13 February 2009 | Director and Secretary's Change of Particulars / nicholas palliser / 10/01/2009 / HouseName/Number was: , now: 4; Street was: 13 florence street, now: flat 1,; Area was: , now: kings avenue; Post Code was: NW4 1QG, now: N10 1PB; Country was: , now: uk; Occupation was: actor, now: consultant (2 pages) |
13 February 2009 | Return made up to 09/05/08; full list of members (5 pages) |
13 February 2009 | Director and secretary's change of particulars / nicholas palliser / 10/01/2009 (2 pages) |
13 February 2009 | Ad 01/06/07-31/05/08 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 13 florence street london greater london NW4 1QG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 13 florence street london greater london NW4 1QG (1 page) |
24 October 2008 | Director appointed mr gustavo dos reis filho (1 page) |
24 October 2008 | Director appointed mr gustavo dos reis filho (1 page) |
23 October 2008 | Appointment terminated director daniel green (1 page) |
23 October 2008 | Director appointed mr gordon richmond (1 page) |
23 October 2008 | Director appointed mr peter alexander gibson (1 page) |
23 October 2008 | Appointment Terminated Director daniel green (1 page) |
23 October 2008 | Director appointed mr peter alexander gibson (1 page) |
23 October 2008 | Director appointed mr gordon richmond (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |