London
N19 3AE
Secretary Name | Mr Roger Brett Barcant |
---|---|
Nationality | Trinidad British |
Status | Closed |
Appointed | 23 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Stapleton Hall Road London N4 4QR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £25 |
Current Liabilities | £9,355 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
11 March 2009 | Statement of affairs with form 4.19 (8 pages) |
11 March 2009 | Statement of affairs with form 4.19 (8 pages) |
11 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 8 blackstock mews london N4 2BT (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 8 blackstock mews london N4 2BT (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 January 2007 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 January 2007 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2007 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Incorporation (9 pages) |
13 October 2006 | Incorporation (9 pages) |
13 October 2006 | Director resigned (1 page) |