Farleigh Place
London
N16 7SX
Secretary Name | Abigail Meats |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 The Chocolate Factory Farleigh Place London N16 7SX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
19 February 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
4 September 2017 | Change of details for Mr Rupert Charles Meats as a person with significant control on 26 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for Rupert Charles Meats on 26 March 2017 (2 pages) |
4 September 2017 | Change of details for Mr Rupert Charles Meats as a person with significant control on 26 March 2017 (2 pages) |
4 September 2017 | Director's details changed for Rupert Charles Meats on 26 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
14 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Secretary's details changed for Abi Williams on 1 August 2012 (1 page) |
4 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Secretary's details changed for Abi Williams on 1 August 2012 (1 page) |
4 September 2012 | Secretary's details changed for Abi Williams on 1 August 2012 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
26 August 2011 | Director's details changed for Rupert Charles Meats on 1 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Rupert Charles Meats on 1 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Abi Williams on 1 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Rupert Charles Meats on 1 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Abi Williams on 1 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Abi Williams on 1 August 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
14 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (7 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
17 November 2008 | Return made up to 25/08/08; full list of members (5 pages) |
17 November 2008 | Return made up to 25/08/08; full list of members (5 pages) |
11 July 2008 | Company name changed rude LIMITED\certificate issued on 15/07/08 (2 pages) |
11 July 2008 | Company name changed rude LIMITED\certificate issued on 15/07/08 (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2007 | Return made up to 25/08/07; full list of members (6 pages) |
3 October 2007 | Return made up to 25/08/07; full list of members (6 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Incorporation (17 pages) |