Glaisher St
Greenwich London
CT7 9HN
Secretary Name | Barbara Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cross Road Birchington Kent CT7 9HN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Valentine And Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Mark Harrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,876 |
Cash | £116,482 |
Current Liabilities | £35,479 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 March 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 August 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 August 2014 (2 pages) |
28 August 2014 | Declaration of solvency (4 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Resolutions
|
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (4 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
20 December 2006 | Incorporation (14 pages) |
20 December 2006 | Incorporation (14 pages) |