Edmonton
London
N9 7PS
Director Name | Mrs Pauline Howells |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 367 Church Street Edmonton London N9 9HY |
Director Name | Mr Barrie Stephen Howells |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Church Street Edmonton London N9 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £312,995 |
Gross Profit | £81,530 |
Net Worth | -£17,625 |
Cash | £2,269 |
Current Liabilities | £74,127 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
27 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2010 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG on 19 January 2010 (2 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Statement of affairs with form 4.19 (6 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of affairs with form 4.19 (6 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Resolutions
|
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 February 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (6 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (6 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Incorporation (17 pages) |