Forest Hill
London
SE23 1PE
Secretary Name | Maxine Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Limes Grove London SE13 6DD |
Director Name | Ronald Ndoro |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 November 2008) |
Role | Financial Director |
Correspondence Address | 6 Queensborough Court North Circular Road London N3 3JP |
Website | www.modeladvice.info |
---|
Registered Address | Ground Floor 6 Baker's Yard Farringdon London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Emily Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,445 |
Current Liabilities | £13,649 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
19 August 2014 | Application to strike the company off the register (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2012 | Accounts made up to 31 May 2012 (2 pages) |
6 December 2012 | Accounts made up to 31 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from Unit 14 63 Clerkenwell Road London EC1M 5NP on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from Unit 14 63 Clerkenwell Road London EC1M 5NP on 17 May 2012 (1 page) |
17 February 2012 | Amended accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Amended accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 126 shoreditch high street shoreditch london E1 6JE (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 126 shoreditch high street shoreditch london E1 6JE (1 page) |
14 January 2009 | Appointment terminated director ronald ndoro (1 page) |
14 January 2009 | Appointment terminated director ronald ndoro (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 October 2008 | Return made up to 29/05/08; full list of members (4 pages) |
8 October 2008 | Return made up to 29/05/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 73 grierson road london SE23 1PE (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 73 grierson road london SE23 1PE (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
1 May 2007 | Incorporation (14 pages) |
1 May 2007 | Incorporation (14 pages) |