174 Ballards Lane
London
N3 2NT
Director Name | Paul Gerard Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Sherbrook House 174 Ballards Lane London N3 2NT |
Secretary Name | Paul Gerard Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sherbrook House 174 Ballards Lane London N3 2NT |
Director Name | Ellena Browne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sherbrook House 174 Ballards Lane London N3 2NT |
Director Name | Sean-Paul Browne |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sherbrook House 174 Ballards Lane London N3 2NT |
Director Name | Catherine Keane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 50 Stanhope Avenue London N3 3NA |
Director Name | Mr Michael Anthony Keane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stanhope Avenue Finchley London N3 3NA |
Registered Address | 2 Spencer Avenue London N13 4TR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,188 |
Cash | £136 |
Current Liabilities | £34,004 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Termination of appointment of Sean-Paul Browne as a director (1 page) |
19 February 2010 | Termination of appointment of Ellena Browne as a director (1 page) |
19 February 2010 | Termination of appointment of Michael Keane as a director (1 page) |
19 February 2010 | Termination of appointment of Michael Keane as a director (1 page) |
19 February 2010 | Termination of appointment of Sean-Paul Browne as a director (1 page) |
19 February 2010 | Termination of appointment of Catherine Keane as a director (1 page) |
19 February 2010 | Termination of appointment of Ellena Browne as a director (1 page) |
19 February 2010 | Termination of appointment of Catherine Keane as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
31 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of register of members (1 page) |
27 August 2008 | Director appointed michael keane (2 pages) |
27 August 2008 | Director appointed catherine keane (2 pages) |
27 August 2008 | Director appointed catherine keane (2 pages) |
27 August 2008 | Director appointed michael keane (2 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Director's particulars changed (1 page) |
14 January 2008 | Ad 08/01/08--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
14 January 2008 | Ad 08/01/08--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
3 January 2008 | Incorporation (19 pages) |
3 January 2008 | Incorporation (19 pages) |