Finchley
London
N12 0DR
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Miss Heather Pritchard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2016) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 100 Hull Road York YO10 3LN |
Registered Address | Office 9 Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | @uk Dormant Company Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2023 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 8 March 2023 (1 page) |
8 March 2023 | Application to strike the company off the register (1 page) |
8 March 2023 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 8 March 2023 (1 page) |
28 November 2022 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022 (1 page) |
17 August 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
19 August 2021 | Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020 (1 page) |
18 August 2021 | Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020 (1 page) |
18 August 2021 | Change of details for @Uk Dormant Company Director Limited as a person with significant control on 30 June 2020 (2 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
25 October 2019 | Director's details changed for Mrs Alice Leyland on 25 October 2019 (2 pages) |
25 October 2019 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 (1 page) |
6 August 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Heather Pritchard as a director on 27 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Heather Pritchard as a director on 27 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Alice Leyland as a director on 27 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Alice Leyland as a director on 27 June 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Andrew Gray as a director on 28 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael Andrew Gray as a director on 28 June 2014 (1 page) |
23 July 2014 | Appointment of Miss Heather Pritchard as a director on 28 June 2014 (2 pages) |
23 July 2014 | Appointment of Miss Heather Pritchard as a director on 28 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
25 June 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2006 | Incorporation (13 pages) |
10 July 2006 | Incorporation (13 pages) |