48 Park Road
London
N8 8SX
Secretary Name | Mr Alan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 2009) |
Role | Tailors |
Country of Residence | England |
Correspondence Address | Tailor At The Tanery 48 Park Road London N8 8SX |
Secretary Name | A R Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 367 Caledonian Road London N7 9DQ |
Registered Address | 48 Park Road London N8 8SX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 September 2010 | Director's details changed for Alan Richardson on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Richardson on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Richardson on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 October 2009 | Registered office address changed from 367 Caledonian Road London N7 9DQ on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 367 Caledonian Road London N7 9DQ on 21 October 2009 (1 page) |
25 September 2009 | Appointment Terminated Secretary a r secretaries LTD (1 page) |
25 September 2009 | Appointment Terminated Secretary alan richardson (1 page) |
25 September 2009 | Appointment terminated secretary a r secretaries LTD (1 page) |
25 September 2009 | Appointment terminated secretary alan richardson (1 page) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Secretary's change of particulars / allen robyn & associates LIMITED / 01/07/2008 (2 pages) |
4 June 2009 | Secretary's Change of Particulars / allen robyn & associates LIMITED / 01/07/2008 / Surname was: allen robyn & associates LIMITED, now: a r secretaries LTD (2 pages) |
3 June 2009 | Return made up to 23/07/08; full list of members (3 pages) |
3 June 2009 | Return made up to 23/07/08; full list of members (3 pages) |
2 June 2009 | Secretary's change of particulars / allen robyn & associates LIMITED / 31/07/2008 (1 page) |
2 June 2009 | Secretary's Change of Particulars / allen robyn & associates LIMITED / 31/07/2008 / HouseName/Number was: , now: 367; Street was: 28 goodge street, now: caledonian road; Post Code was: W1T 2QQ, now: N7 9DQ; Country was: , now: united kingdom (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 48 park road london N8 8SX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 48 park road london N8 8SX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from allen robyn and associates LTD 28 goodge street london W1T 2QQ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from allen robyn and associates LTD 28 goodge street london W1T 2QQ (1 page) |
1 November 2008 | Appointment Terminate, Secretary Rolston Allen Logged Form (1 page) |
1 November 2008 | Secretary appointed alan richardson (2 pages) |
1 November 2008 | Appointment terminate, secretary rolston allen logged form (1 page) |
1 November 2008 | Secretary appointed alan richardson (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
23 July 2007 | Incorporation (13 pages) |
23 July 2007 | Incorporation (13 pages) |