Falloden Way
London
NW11 6JP
Director Name | Mr Seamus Kelly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2007(same day as company formation) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | 38 The Market Place Falloden Way London NW11 6JP |
Secretary Name | Mrs Ana Kelly |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 30 October 2007(same day as company formation) |
Role | Costing Assessor & Estimator |
Country of Residence | England |
Correspondence Address | 38 The Market Place Falloden Way London NW11 6JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 The Market Place Falloden Way London NW11 6JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £1,412 |
Net Worth | £162 |
Cash | £116 |
Current Liabilities | £482 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 January 2016 | Registered office address changed from 54 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR to C/O Ash 38 the Market Place Falloden Way London NW11 6JP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 54 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR to C/O Ash 38 the Market Place Falloden Way London NW11 6JP on 22 January 2016 (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Director's details changed for Mrs Ana Kelly on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Seamus Kelly on 1 November 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Mrs Ana Kelly on 1 November 2015 (1 page) |
3 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Mrs Ana Kelly on 1 November 2015 (1 page) |
3 December 2015 | Director's details changed for Mrs Ana Kelly on 1 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Seamus Kelly on 1 November 2015 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 December 2014 | Administrative restoration application (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 December 2014 | Administrative restoration application (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
10 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Seamus Kelly on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ana Kelly on 30 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Seamus Kelly on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ana Kelly on 30 October 2009 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 April 2009 | Return made up to 30/10/08; full list of members (4 pages) |
10 April 2009 | Return made up to 30/10/08; full list of members (4 pages) |
10 April 2009 | Registered office changed on 10/04/2009 from 54 dukes wood drive gerrards cross buckinghamshire SL6 7LR (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from 54 dukes wood drive gerrards cross buckinghamshire SL6 7LR (1 page) |
11 December 2007 | Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |