London
N5 1AH
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 22 Leigh Road London N5 1AH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
75 at £1 | Craig Darrach 75.00% Ordinary |
---|---|
25 at £1 | Joana Ratcliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,639 |
Cash | £1,286 |
Current Liabilities | £7,072 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 July 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 February 2010 | Director's details changed for Craig Darrack on 21 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig Darrack on 21 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Craig Darrack on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Craig Darrack on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Craig Darrack on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 5 February 2010 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
24 April 2009 | Return made up to 21/11/08; full list of members (3 pages) |
10 March 2008 | Director appointed craig darrack (2 pages) |
10 March 2008 | Secretary appointed theydon secretaries LTD logged form (2 pages) |
10 March 2008 | Director appointed craig darrack (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 1ST floor 135 notting hill gate london W11 3LB (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 1ST floor 135 notting hill gate london W11 3LB (1 page) |
10 March 2008 | Secretary Appointed Theydon Secretaries LTD Logged Form (2 pages) |
10 March 2008 | Ad 01/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 March 2008 | Ad 01/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Incorporation (13 pages) |
21 November 2007 | Incorporation (13 pages) |