Stanmore
Middlesex
HA7 2RN
Secretary Name | Miss Justina Sibaciova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 March 2015) |
Role | Company Director |
Correspondence Address | 27 Wolverton Road Stanmore Middlesex HA7 2RN |
Director Name | Mindaugas Bulevicius |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ridley Close Barking Essex IG11 9PJ |
Secretary Name | Arina Baltuskonyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ridley Close Barking Essex IG11 9PJ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at 1 | Mindaugas Bulevicius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,520 |
Cash | £3,371 |
Current Liabilities | £360,913 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (15 pages) |
17 June 2014 | Liquidators statement of receipts and payments to 12 April 2014 (15 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (14 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (14 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (13 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (13 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (12 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (12 pages) |
29 April 2010 | Registered office address changed from 27 Wolverton Road Stanmore Middlesex HA7 2RN United Kingdom on 29 April 2010 (2 pages) |
26 April 2010 | Statement of affairs with form 4.19 (6 pages) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 November 2008 | Secretary appointed miss justina sibaciova (1 page) |
2 May 2008 | Appointment terminated secretary arina baltuskonyte (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 36 ridley close barking essex IG11 9PJ (1 page) |
4 March 2008 | Director appointed mr audrius fiodorovas (1 page) |
4 March 2008 | Appointment terminated director mindaugas bulevicius (1 page) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
26 March 2007 | Incorporation (14 pages) |