London
NW3 7SY
Secretary Name | Mr Robert Phaidonos Aristotelous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10-11 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
10k at £1 | Louise Benisty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,190 |
Current Liabilities | £54,190 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Director's details changed for Louise Benisty on 28 December 2012 (2 pages) |
5 June 2013 | Director's details changed for Louise Benisty on 28 December 2012 (2 pages) |
5 June 2013 | Director's details changed for Louise Benisty on 28 December 2012 (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Director's details changed for Louise Benisty on 28 December 2012 (2 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 17 Devonshire Street London W1G 7AG on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
19 May 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
23 April 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 May 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
16 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
21 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
4 October 2007 | Ad 28/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Ad 28/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
26 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
26 September 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (12 pages) |
1 May 2007 | Incorporation (12 pages) |