London
NW4 3XP
Secretary Name | Colin James Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Florence Road London SW19 8TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £1 | Bridget Amanda Wrench 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,493 |
Cash | £181,756 |
Current Liabilities | £54,974 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2017 | Registered office address changed from 923 Finchley Road London NW11 7PE to 46 Vivian Avenue London NW4 3XP on 6 April 2017 (1 page) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Resolutions
|
22 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
12 April 2013 | Termination of appointment of Colin Hicks as a secretary (1 page) |
12 April 2013 | Director's details changed for Bridget Amanda Wrench on 11 April 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Bridget Amanda Wrench on 2 October 2009 (2 pages) |
23 July 2010 | Registered office address changed from 59 Florence Road London SW19 8TH on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Bridget Amanda Wrench on 2 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |