Palmers Green
London
N13 4RG
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Kathryn Gillard 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£332 |
Current Liabilities | £599 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-02-27
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Director's details changed for Kathryn Gillard on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Kathryn Gillard on 28 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 23 Charlton Road Wantage Oxfordshire OX12 8EP United Kingdom on 23 February 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Kathryn Gillard on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 23 Charlton Road Wantage Oxon OX12 8ED on 25 February 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Appointment terminated secretary management secretary LIMITED (1 page) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 23 charlton road wantage oxfordshire OX12 8EP united kingdom (1 page) |
6 May 2008 | Director's change of particulars / kathryn gillard / 01/05/2008 (1 page) |
25 April 2008 | Director's change of particulars / kathryn gillard / 25/04/2008 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 47 edward vii avenue newport gwent NP20 4NH (1 page) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 July 2007 | Company name changed katheryn gillard LIMITED\certificate issued on 27/07/07 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
14 February 2007 | Incorporation (17 pages) |