London
SE23 1DR
Secretary Name | James Daniel Kay Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 30 Concanon Road London SW2 5TA |
Registered Address | Galla House, 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Martin Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,465 |
Cash | £13,735 |
Current Liabilities | £33,814 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Director's details changed for Martin Matthews on 17 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Director's details changed for Martin Matthews on 17 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / martin matthews / 11/09/2007 (1 page) |
31 July 2008 | Director's Change of Particulars / martin matthews / 11/09/2007 / HouseName/Number was: , now: 24; Street was: 85A railton road, now: ballina street; Area was: , now: honor oak park; Post Code was: SE24 0LR, now: SE23 1DR (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Incorporation (17 pages) |
3 July 2006 | Incorporation (17 pages) |