Stanmore
Middlesex
HA7 1JE
Secretary Name | Iuliana Bontas |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 625 Honeypot Lane Stanmore Middlesex HA7 1JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,007 |
Cash | £1 |
Current Liabilities | £42,225 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (11 pages) |
2 August 2016 | Liquidators statement of receipts and payments to 1 May 2016 (11 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (6 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
12 May 2014 | Registered office address changed from Balfour House Fkst 1St Floor 741 High Road Finchley London N12 0BQ on 12 May 2014 (2 pages) |
9 May 2014 | Appointment of a voluntary liquidator (2 pages) |
9 May 2014 | Statement of affairs with form 4.19 (6 pages) |
9 May 2014 | Resolutions
|
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 30 March 2010 (1 page) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Termination of appointment of Iuliana Bontas as a secretary (1 page) |
23 January 2010 | Director's details changed for Romica Bontas on 23 January 2010 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from hillview hse 1 hallswelle parade, finchley road london NW11 0DL (1 page) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Incorporation (16 pages) |