Grange Park
London
N21 1RA
Secretary Name | Julian Lob-Levyt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 June 2017) |
Role | Company Director |
Correspondence Address | Ramsay House 18 Vera Avenue London N21 1RA |
Secretary Name | Rachel Victoria Goodburn Lob-Levyt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bramshill Gardens London NW5 1JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £71,920 |
Net Worth | £72,371 |
Cash | £86,238 |
Current Liabilities | £13,967 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (11 pages) |
14 July 2016 | Liquidators statement of receipts and payments to 12 May 2016 (11 pages) |
27 May 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA United Kingdom to 37 Sun Street London EC2M 2PL on 27 May 2015 (2 pages) |
22 May 2015 | Declaration of solvency (3 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Dr Elizabeth Anne Goodburn on 18 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
15 August 2012 | Secretary's details changed for Julian Lob-Levut on 7 August 2012 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Secretary's details changed for Julian Lob-Levut on 7 August 2012 (1 page) |
15 August 2012 | Director's details changed for Dr Elizabeth Anne Goodburn on 7 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Dr Elizabeth Anne Goodburn on 7 August 2012 (2 pages) |
9 May 2012 | Termination of appointment of Rachel Lob-Levyt as a secretary (2 pages) |
9 May 2012 | Appointment of Julian Lob-Levut as a secretary (3 pages) |
20 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
31 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page) |
26 September 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | £ nc 1000/100000 07/08/06 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (16 pages) |