Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary Name | Ghislaine Lyn Buchanan Laybourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 June 2007) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | James Edgar Laybourne 80.00% Ordinary |
---|---|
2 at £1 | Ghislaine Lynn Laybourne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423 |
Cash | £2,178 |
Current Liabilities | £6,732 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (2 pages) |
11 October 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 October 2016 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 April 2014 | Secretary's details changed for Ghislaine Lyn Buchanan Laybourne on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for James Edgar Laybourne on 15 April 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Secretary's details changed for Ghislaine Lyn Buchanan Laybourn on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for James Edgar Laybourne on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for James Edgar Laybourne on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Ghislaine Lyn Buchanan Laybourn on 1 October 2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: lansdowne house city forum, 250 city road london EC1V 2QZ (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (16 pages) |