Clandon Gardens
London
N3 3BG
Secretary Name | Louise Caroline Zelda Balint-Kurti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Actress |
Correspondence Address | 17 Wilton Road London N10 1LX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 8 Abbey Court Clandon Gardens London N3 3BG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£245 |
Cash | £3,967 |
Current Liabilities | £4,212 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2022 | Application to strike the company off the register (1 page) |
14 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
13 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
16 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
19 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
19 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 October 2012 | Director's details changed for Ariella Eshed on 27 October 2012 (2 pages) |
27 October 2012 | Registered office address changed from 43 Hillfield Road London NW6 1QD on 27 October 2012 (1 page) |
27 October 2012 | Director's details changed for Ariella Eshed on 27 October 2012 (2 pages) |
27 October 2012 | Registered office address changed from 43 Hillfield Road London NW6 1QD on 27 October 2012 (1 page) |
17 July 2012 | Secretary's details changed for Secretary Louise Caroline Zelda Harris on 16 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Secretary Louise Caroline Zelda Harris on 16 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 August 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
13 August 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
19 July 2010 | Director's details changed for Ariella Eshed on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
19 July 2010 | Director's details changed for Ariella Eshed on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Annual return made up to 11/07/09 (2 pages) |
11 August 2009 | Annual return made up to 11/07/09 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
26 March 2009 | Secretary's change of particulars / louise harris / 01/02/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / louise harris / 01/02/2009 (1 page) |
24 July 2008 | Secretary's change of particulars / louise harris / 23/07/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / louise harris / 23/07/2008 (2 pages) |
23 July 2008 | Annual return made up to 11/07/08 (2 pages) |
23 July 2008 | Annual return made up to 11/07/08 (2 pages) |
6 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
6 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2008 | Annual return made up to 11/07/07 (3 pages) |
7 March 2008 | Annual return made up to 11/07/07 (3 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |