London
N11 2BS
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Brownlow Road London N11 2BS |
Director Name | Ms Carol Anita Van Kempen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Brownlow Road London N11 2BS |
Registered Address | 76 Brownlow Road London N11 2BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
75k at £1 | Carol Van Kempen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,480 |
Cash | £1 |
Current Liabilities | £97,973 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
19 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages) |
19 December 2012 | Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages) |
19 December 2012 | Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 November 2011 | Director's details changed for Mr Christophe Bonnec on 13 December 2010 (2 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Mr Christophe Bonnec on 13 December 2010 (2 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
14 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
26 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
27 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Christophe Bonnec on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christophe Bonnec on 27 January 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
18 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
27 January 2009 | Director's Change of Particulars / christophe bonnec / 01/06/2008 / HouseName/Number was: , now: 2; Street was: 78A brownlow road, now: sherwood cottages west green road; Post Town was: london, now: hartley wintney; Region was: england, now: hampshire; Post Code was: N11 2BS, now: RG27 8JW; Country was: , now: england (1 page) |
27 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / christophe bonnec / 01/06/2008 (1 page) |
24 July 2008 | Director appointed miss carol anita van kempen (1 page) |
24 July 2008 | Director appointed miss carol anita van kempen (1 page) |
13 November 2007 | Incorporation (31 pages) |
13 November 2007 | Incorporation (31 pages) |