London
E4 6JL
Secretary Name | Nikki Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2010) |
Role | Company Director |
Correspondence Address | 7 Weale Road London E4 6JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bond Partners Llp The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,051 |
Cash | £3,162 |
Current Liabilities | £20,089 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2010 | Final Gazette dissolved following liquidation (1 page) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Statement of affairs with form 4.19 (6 pages) |
18 February 2009 | Statement of affairs with form 4.19 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 190 billet road london E17 5DX (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 190 billet road london E17 5DX (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
28 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2006 | Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (9 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (9 pages) |
22 August 2006 | Director resigned (1 page) |