Cricklewood
London
NW2 1BP
Secretary Name | Mr Colm Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Claremont Road Cricklewood London NW2 1BP |
Registered Address | 22 Claremont Road Cricklewood London NW2 1BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,347 |
Gross Profit | £7,769 |
Net Worth | £400 |
Cash | £545 |
Current Liabilities | £4,479 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Termination of appointment of Marie Murphy as a director (1 page) |
27 September 2011 | Termination of appointment of Marie Murphy as a director on 27 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Colm Doherty as a secretary on 27 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Colm Doherty as a secretary (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Director's details changed for Marie Murphy on 22 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Marie Murphy on 22 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Secretary's details changed for Colm Doherty on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Colm Doherty on 22 June 2011 (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) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
4 October 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (5 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 February 2009 | Return made up to 24/05/08; no change of members (6 pages) |
2 February 2009 | Return made up to 24/05/08; no change of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
15 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
14 August 2006 | Secretary's particulars changed (2 pages) |
14 August 2006 | Director's particulars changed (2 pages) |
14 August 2006 | Director's particulars changed (2 pages) |
14 August 2006 | Secretary's particulars changed (2 pages) |
24 May 2006 | Incorporation (19 pages) |
24 May 2006 | Incorporation (19 pages) |