Finchley
London
N3 3LF
Secretary Name | Fiona Christine Braddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Denbigh Road Ealing London W13 8NH |
Director Name | Fiona Christine Braddock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,006,451 |
Cash | £473,192 |
Current Liabilities | £235,475 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (16 pages) |
---|---|
6 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (15 pages) |
15 July 2015 | Registered office address changed from 930 High Road London N12 9RT to Gable House 239 Regents Park Road Finchley London N3 3LF on 15 July 2015 (1 page) |
14 July 2015 | Declaration of solvency (3 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Termination of appointment of Fiona Christine Braddock as a director on 17 June 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Stewart Braddock on 16 April 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 November 2013 | Appointment of Fiona Christine Braddock as a director (2 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Director's details changed for Stewart Braddock on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Stewart Braddock on 3 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Director's details changed for Stewart Braddock on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Stewart Braddock on 5 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 May 2008 | Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/08/2006 (1 page) |
9 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (20 pages) |