Harlow
Essex
CM18 7BT
Secretary Name | Janette Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 4 Londesborough Road London N16 8RH |
Secretary Name | Marie Ellen Woodriffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Gardiners Church Langley Harlow Essex CM17 9QU |
Registered Address | 30 Queen's Avenue Muswell Hill London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Appointment of Janette Bryan as a secretary (3 pages) |
19 August 2010 | Termination of appointment of Marie Woodriffe as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Marie Woodriffe as a secretary (2 pages) |
19 August 2010 | Appointment of Janette Bryan as a secretary (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
27 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 March 2009 | Return made up to 18/04/08; full list of members (10 pages) |
13 March 2009 | Return made up to 18/04/08; full list of members (10 pages) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Accounts made up to 30 April 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 January 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2007 | Incorporation (13 pages) |
18 April 2007 | Incorporation (13 pages) |