Greenway Close
London
N4 2EZ
Secretary Name | Helen Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Garfield Close Bishops Waltham Southampton Hampshire SO32 1AQ |
Registered Address | 9 Clissold Court Greenway Close London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Sarah Gabriel on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sarah Gabriel on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Sarah Gabriel on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 26 ames house, mace street bethnal green london E2 0QR (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 26 ames house, mace street bethnal green london E2 0QR (1 page) |
30 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Incorporation (13 pages) |