East Finchley
London
N2 8EY
Secretary Name | Cheryl Danielle Lever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 March 2021) |
Role | Company Director |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £963 |
Current Liabilities | £358,738 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 October 2020 | Liquidators' statement of receipts and payments to 5 August 2020 (16 pages) |
7 October 2019 | Liquidators' statement of receipts and payments to 5 August 2019 (18 pages) |
29 August 2018 | Registered office address changed from Suite 2, Fountain House, 1a Elm Park, Stanmore Middlesex HA7 4AU to Langley House Park Road East Finchley London N2 8EY on 29 August 2018 (2 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Appointment of a voluntary liquidator (3 pages) |
22 August 2018 | Statement of affairs (8 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page) |
3 February 2011 | Secretary's details changed for Cheryl Danielle Lever on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Richard Darrel Lever on 3 February 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
9 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Director's change of particulars / richard lever / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / richard lever / 02/09/2009 (1 page) |
10 August 2009 | Return made up to 16/04/09; full list of members; amend (5 pages) |
10 August 2009 | Return made up to 16/04/09; full list of members; amend (5 pages) |
7 August 2009 | Ad 16/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 August 2009 | Ad 16/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Director's change of particulars / richard lever / 31/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / richard lever / 31/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / cheryl lever / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / richard lever / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / richard lever / 31/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / cheryl lever / 31/07/2009 (1 page) |
21 July 2009 | Appointment terminated director anthony cohen (1 page) |
21 July 2009 | Appointment terminated secretary michele milne (1 page) |
21 July 2009 | Appointment terminated secretary michele milne (1 page) |
21 July 2009 | Director appointed richard darrell lever (1 page) |
21 July 2009 | Appointment terminated director anthony cohen (1 page) |
21 July 2009 | Secretary appointed cheryl danielle lever (1 page) |
21 July 2009 | Director appointed richard darrell lever (1 page) |
21 July 2009 | Secretary appointed cheryl danielle lever (1 page) |
16 July 2009 | Memorandum and Articles of Association (9 pages) |
16 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Company name changed atticwise LIMITED\certificate issued on 15/07/09 (2 pages) |
15 July 2009 | Company name changed atticwise LIMITED\certificate issued on 15/07/09 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 April 2007 | Incorporation (14 pages) |