Crouch Hill
Crouch End
London
N4 4BJ
Secretary Name | Watcharee Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Holly Park Estate Crouch Hill Crouch End London N4 4BJ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Magee 50.00% Ordinary |
---|---|
1 at £1 | Watcharee Magee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,534 |
Cash | £1 |
Current Liabilities | £75,311 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (7 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 25 February 2015 (7 pages) |
3 March 2014 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 3 March 2014 (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Statement of affairs with form 4.19 (5 pages) |
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 February 2014 (1 page) |
16 August 2013 | Termination of appointment of Watcharee Magee as a secretary (1 page) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Registered office address changed from 41 Quernmore Road Hornsey London N4 4QP on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2010 | Director's details changed for Michael Magee on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for Michael Magee on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page) |
27 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 March 2008 | Director's change of particulars / michael magee / 12/03/2007 (1 page) |
27 March 2008 | Secretary's change of particulars / watcharee magee / 12/03/2007 (1 page) |
12 March 2007 | Incorporation (15 pages) |