Alexandra Grove
London
N12 8HG
Secretary Name | Charnelle Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 65a Templars Avenue Golders Green London NW11 0NU |
Registered Address | Flat 3, 46 Alexandra Grove London N12 8HG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Application to strike the company off the register (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Registered office address changed from 65a Templars Avenue Golders Green London NW11 0NU on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Termination of appointment of Charnelle Muller as a secretary (1 page) |
13 January 2010 | Director's details changed for Pierre Strauss on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Pierre Strauss on 20 December 2009 (2 pages) |
13 January 2010 | Registered office address changed from 65a Templars Avenue Golders Green London NW11 0NU on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Termination of appointment of Charnelle Muller as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2009 | Withdrawal of application for striking off (1 page) |
23 April 2009 | Withdrawal of application for striking off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 August 2007 | Incorporation (13 pages) |
3 August 2007 | Incorporation (13 pages) |