London
N10 3LY
Secretary Name | Louise Anne Eilon |
---|---|
Status | Closed |
Appointed | 20 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 1 Firs Avenue London N10 3LY |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Lodge Main Road Little Waltham Chelmsford Essex CM3 3NZ |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 134 Church Road London SE19 2NT |
Registered Address | 1 Firs Avenue London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
18 May 2010 | Solvency Statement dated 28/04/10 (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Statement by directors (1 page) |
18 May 2010 | Statement by Directors (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Solvency statement dated 28/04/10 (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-05-17
|
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Ad 03/04/08\gbp si 1313000@1=1313000\gbp ic 100/1313100\ (2 pages) |
24 July 2008 | Ad 03/04/08 gbp si 1313000@1=1313000 gbp ic 100/1313100 (2 pages) |
25 March 2008 | Appointment terminated director susan ford (1 page) |
25 March 2008 | Director appointed amir eilon (2 pages) |
25 March 2008 | Director appointed amir eilon (2 pages) |
25 March 2008 | Secretary appointed louise eilon (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 12 plumtree court london EC4A 4HT (1 page) |
25 March 2008 | Appointment Terminated Director susan ford (1 page) |
25 March 2008 | Appointment Terminated Director john boyton (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 12 plumtree court london EC4A 4HT (1 page) |
25 March 2008 | Appointment terminated director john boyton (1 page) |
25 March 2008 | Appointment terminated secretary sarah cruickshank (1 page) |
25 March 2008 | Secretary appointed louise eilon (1 page) |
25 March 2008 | Appointment Terminated Secretary sarah cruickshank (1 page) |
27 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
19 March 2007 | Company name changed ib partner 115 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed ib partner 115 LIMITED\certificate issued on 19/03/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
13 December 2006 | Incorporation (14 pages) |
13 December 2006 | Incorporation (14 pages) |