London
N5 2DB
Director Name | Ms Nicole Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 2008(11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 October 2011) |
Role | Artist |
Country of Residence | Australia |
Correspondence Address | 18 Highbury New Park London N5 2DB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 18 Highbury New Park London N5 2DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for Nicole Wilson on 6 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for Simon Bronson on 6 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicole Wilson on 6 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Simon Bronson on 6 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicole Wilson on 6 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Simon Bronson on 6 March 2010 (2 pages) |
27 May 2010 | Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB on 27 May 2010 (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Director's change of particulars / simon bronson / 10/10/2008 (1 page) |
20 April 2009 | Director's Change of Particulars / nicole wilson / 10/10/2008 / HouseName/Number was: , now: flat 11; Street was: 100 brighton road, now: 80 shepherds hill; Area was: , now: highgate; Post Code was: N16 8EG, now: N6 5RH (1 page) |
20 April 2009 | Return made up to 06/03/08; full list of members (3 pages) |
20 April 2009 | Director's Change of Particulars / simon bronson / 10/10/2008 / Nationality was: australia, now: british; HouseName/Number was: , now: flat 11; Street was: 35 arlington square, now: 80 shepherds hill; Area was: islington, now: highgate; Post Code was: N1 7DP, now: N6 5RH (1 page) |
20 April 2009 | Director's change of particulars / nicole wilson / 10/10/2008 (1 page) |
20 April 2009 | Return made up to 06/03/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 100 brighton road stoke newington london N16 8EG (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 100 brighton road stoke newington london N16 8EG (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o wyatts 18 highbury new park london N5 2DB (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o wyatts 18 highbury new park london N5 2DB (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |