226 Arlington Road
London
NW1 7HY
Secretary Name | Dr Paula Hannah Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 207 226 Arlington Road London NW1 7HY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1000 at 1 | Ivan Carlse 80.00% Ordinary |
---|---|
250 at 1 | Ms Tara Walsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£798,384 |
Current Liabilities | £130,930 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
28 July 2009 | Statement of affairs with form 4.19 (8 pages) |
28 July 2009 | Statement of affairs with form 4.19 (8 pages) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
25 July 2009 | Registered office changed on 25/07/2009 from 14 havelock place harrow middlesex HA1 1LJ (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 14 havelock place harrow middlesex HA1 1LJ (1 page) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
11 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
11 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 21/02/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 21/02/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
3 July 2007 | Nc inc already adjusted 21/02/07 (1 page) |
3 July 2007 | Nc inc already adjusted 21/02/07 (1 page) |
2 May 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Incorporation (14 pages) |
17 October 2006 | Incorporation (14 pages) |