Highbury
London
N5 1PT
Secretary Name | Melanie Marwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 year after company formation) |
Appointment Duration | 3 years (closed 17 May 2011) |
Role | Engineer |
Correspondence Address | 37b St Thomas's Road London N4 2QH |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 May 2010 | Director's details changed for Owen Campbell on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Owen Campbell on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Owen Campbell on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
29 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 June 2008 | Secretary appointed melanie marwick (1 page) |
9 June 2008 | Secretary appointed melanie marwick (1 page) |
9 June 2008 | Appointment Terminated Secretary coddan secretary service LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
21 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page) |
18 April 2007 | Incorporation (17 pages) |
18 April 2007 | Incorporation (17 pages) |