Hackney
London
E5 8AB
Secretary Name | Danielle Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 121 Trent Gardens Southgate London N14 4QG |
Secretary Name | Wesley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | First Floor 105-111 Euston Street London NW1 2EW |
Registered Address | Ninth Floor, Hyde House The Hyde London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,301 |
Cash | £10,833 |
Current Liabilities | £51,914 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved following liquidation (1 page) |
24 February 2011 | Completion of winding up (1 page) |
24 February 2011 | Completion of winding up (1 page) |
25 March 2010 | Order of court to wind up (2 pages) |
25 March 2010 | Order of court to wind up (2 pages) |
24 March 2010 | Order of court - restore and wind up (3 pages) |
24 March 2010 | Order of court - restore and wind up (3 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 30/08/08; full list of members (3 pages) |
4 March 2009 | Return made up to 30/08/08; full list of members (3 pages) |
24 February 2009 | Secretary appointed danielle webb (2 pages) |
24 February 2009 | Secretary appointed danielle webb (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Appointment Terminated Secretary wesley secretaries LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary wesley secretaries LIMITED (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor 105-111 euston street london NW1 2EW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from first floor 105-111 euston street london NW1 2EW (1 page) |
14 November 2008 | Memorandum and Articles of Association (17 pages) |
14 November 2008 | Memorandum and Articles of Association (17 pages) |
13 November 2008 | Company name changed captif construction LIMITED\certificate issued on 13/11/08 (2 pages) |
13 November 2008 | Company name changed captif construction LIMITED\certificate issued on 13/11/08 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Incorporation (30 pages) |
30 August 2006 | Incorporation (30 pages) |