London
Nw3
Secretary Name | Mrs Diane Culligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eton Road London Nw3 |
Director Name | Mr Phillip Varnavas Vasili |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 April 2016) |
Role | Sports Goods Executive |
Country of Residence | England |
Correspondence Address | 46 Parliament Hill Mansions Lissenden Gardens London NW5 1NA |
Director Name | Mr Michael Anthony Powell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 63 Willifield Way Highgate London NW11 6YL |
Registered Address | 16 Eton Road London NW3 4SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
15.5k at £0.01 | Diane Culligan 77.50% Ordinary |
---|---|
1.5k at £0.01 | Philip Vasili 7.50% Ordinary |
3k at £0.01 | Mr Michael Anthony Powell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,998 |
Cash | £1,451 |
Current Liabilities | £9,420 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Philip Vasili on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Philip Vasili on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Diane Culligan on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Diane Culligan on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director michael powell (1 page) |
25 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 May 2008 | Return made up to 03/11/07; full list of members; amend
|
3 April 2008 | Prev sho from 30/11/2007 to 30/06/2007 (1 page) |
3 April 2008 | Director's change of particulars / michael powell / 31/03/2008 (2 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 November 2006 | Incorporation (15 pages) |