London
SW3 5QG
Secretary Name | Mr Michael Christian Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wivelrod Farmhouse Nr Bentworth Alton Hampshire GU34 4AS |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£239,231 |
Cash | £84 |
Current Liabilities | £385,133 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2011 | Final Gazette dissolved following liquidation (1 page) |
17 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
30 October 2009 | Statement of affairs with form 4.19 (6 pages) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Statement of affairs with form 4.19 (6 pages) |
12 October 2009 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT on 12 October 2009 (1 page) |
28 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 3RD floor, 314 regents park road finchley london N3 2LT (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 3RD floor, 314 regents park road finchley london N3 2LT (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
13 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
13 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Company name changed carine gilson LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed carine gilson LIMITED\certificate issued on 01/08/06 (2 pages) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |