Whetstone
London
N20 0LH
Secretary Name | Fred Dystant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Blakeney Close Elm Village London Greater London NW1 0BR |
Secretary Name | Mrs Christine Dystant |
---|---|
Status | Resigned |
Appointed | 01 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 4 Blakeney Close Elm Village London NW1 0BR |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £163,450 |
Cash | £143,435 |
Current Liabilities | £9,557 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 December 2015 | Registered office address changed from C/O Liam Dystant 4 Blakeney Close Elm Village London London NW1 0BR to Edelman House 1238 High Road Whetstone London N20 0LH on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from C/O Liam Dystant 4 Blakeney Close Elm Village London London NW1 0BR to Edelman House 1238 High Road Whetstone London N20 0LH on 11 December 2015 (2 pages) |
10 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
10 December 2015 | Declaration of solvency (4 pages) |
10 December 2015 | Declaration of solvency (4 pages) |
10 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Resolutions
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Company name changed liamski LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed liamski LIMITED\certificate issued on 28/11/13
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Appointment of Mrs Christine Dystant as a secretary (1 page) |
31 March 2013 | Termination of appointment of Fred Dystant as a secretary (1 page) |
31 March 2013 | Termination of appointment of Fred Dystant as a secretary (1 page) |
31 March 2013 | Appointment of Mrs Christine Dystant as a secretary (1 page) |
24 March 2013 | Secretary's details changed for Fred Dystant on 1 February 2013 (1 page) |
24 March 2013 | Secretary's details changed for Fred Dystant on 1 February 2013 (1 page) |
24 March 2013 | Secretary's details changed for Fred Dystant on 1 February 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Secretary's details changed for Fred Dystant on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Secretary's details changed for Fred Dystant on 5 April 2012 (1 page) |
5 April 2012 | Secretary's details changed for Fred Dystant on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Registered office address changed from 12 Fuller Close London Greater London E2 6DX on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 12 Fuller Close London Greater London E2 6DX on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Mr Liam Dystant on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Liam Dystant on 10 December 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Liam Dystant on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Liam Dystant on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Liam Dystant on 5 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (8 pages) |
21 March 2007 | Incorporation (8 pages) |