London
N3 1QF
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Definitive Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park London N12 9BT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Easy Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2010) |
Correspondence Address | First Floor Hillside House 2-6 Friern Park London N12 9BT |
Director Name | Management Data Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2014) |
Correspondence Address | 1st Floor, Hillside House 2-6, Friern Park London N12 9BT |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £894 |
Cash | £5,109 |
Current Liabilities | £4,215 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 July 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Termination of appointment of Management Data Ltd as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Management Data Ltd as a director on 1 August 2014 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 August 2014 | Appointment of Mr David Colom as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr David Colom as a director on 6 August 2014 (2 pages) |
2 May 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
1 May 2014 | Withdraw the company strike off application (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Appointment of Management Data Ltd Management Data Ltd as a director (2 pages) |
23 August 2010 | Termination of appointment of Definitive Management Ltd as a director (1 page) |
23 August 2010 | Termination of appointment of Easy Management Ltd as a secretary (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
20 February 2009 | Return made up to 21/08/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
17 November 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
17 November 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (19 pages) |