London
N12 9RU
Secretary Name | Myrna Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 75a Arngask Road London SE6 1XZ |
Secretary Name | Mrs Claudia Joan Grant |
---|---|
Status | Resigned |
Appointed | 30 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 75a Arngask Road London SE6 1XZ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Claudia Joan Grant 50.00% Ordinary |
---|---|
500 at £1 | Selvin Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,451 |
Cash | £11,604 |
Current Liabilities | £36,718 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 October 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 November 2016 | Registered office address changed from 75a Arngask Road London SE6 1XZ to Brentmead House Britannia Road London N12 9RU on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 75a Arngask Road London SE6 1XZ to Brentmead House Britannia Road London N12 9RU on 9 November 2016 (2 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of affairs with form 4.19 (5 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of affairs with form 4.19 (5 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Claudia Joan Grant as a secretary on 1 August 2015 (1 page) |
21 September 2016 | Termination of appointment of Claudia Joan Grant as a secretary on 1 August 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Appointment of Mrs Claudia Joan Grant as a secretary on 30 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Myrna Grant as a secretary on 31 May 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mrs Claudia Joan Grant as a secretary on 30 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Myrna Grant as a secretary on 31 May 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page) |
5 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Secretary's details changed for Myrna Grant on 1 January 2011 (1 page) |
28 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Secretary's details changed for Myrna Grant on 1 January 2011 (1 page) |
28 July 2011 | Secretary's details changed for Myrna Grant on 1 January 2011 (1 page) |
28 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Director's details changed for Selvin Grant on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Selvin Grant on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Selvin Grant on 1 October 2009 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
18 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2007 | Incorporation (13 pages) |
23 May 2007 | Incorporation (13 pages) |