London
N21 1QX
Secretary Name | Mrs Jacqueline Ann Mellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(2 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 6 Park View London N21 1QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jacqueline Ann Mellis 50.00% Ordinary |
---|---|
1 at £1 | John Richard Mellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,603 |
Cash | £5,299 |
Current Liabilities | £7,760 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Secretary's details changed for Mrs Jacqueline Ann Mellis on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr John Richard Mellis on 19 October 2015 (2 pages) |
19 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for John Richard Mellis on 29 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Jacqueline Ann Mellis on 29 March 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / john mellis / 20/02/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
24 April 2008 | Secretary's change of particulars / jacqueline mellis / 20/02/2008 (1 page) |
24 April 2008 | Director's change of particulars / john mellis / 20/02/2008 (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Incorporation (9 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |