London
N2 9DX
Secretary Name | Rachel Anne Livings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 October 2015) |
Role | Architect |
Correspondence Address | 87 Huntingdon Road London N2 9DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Kings Avenue Winchmore Hill N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at 1 | Kyriacos Spyrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£523,033 |
Current Liabilities | £2,187,537 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Statement of affairs with form 4.19 (6 pages) |
7 April 2014 | Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 7 April 2014 (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
31 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2009 | Return made up to 27/06/09; full list of members (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 September 2007 | Return made up to 27/06/07; full list of members (6 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (9 pages) |