Muswell Hill
London
N10 3LR
Director Name | Mr Emmanuel Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Yoo Building 17 Hall Road London NW8 9RF |
Secretary Name | Mr Andrew Clive Hind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Princes Avenue Muswell Hill London N10 3LR |
Registered Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Andrew Clive Hind 50.00% Ordinary |
---|---|
50 at £1 | Emmanuel Langley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£568,819 |
Cash | £2,677 |
Current Liabilities | £1,337,644 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Return made up to 21/06/08; full list of members
|
22 April 2008 | Ad 30/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 November 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
25 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 57 rochester place camden london NW1 9JU (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Incorporation (15 pages) |