Finchley
London
N3 3EX
Secretary Name | Mrs Bernadette Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 18 St James Close Whetstone London N20 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Mr David Gradel 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 March 2009 | Secretary's Change of Particulars / mary fox / 13/02/2009 / Title was: , now: mrs; Forename was: mary, now: bernadette; Middle Name/s was: bernadette, now: ; HouseName/Number was: , now: 18; Street was: 18 st james close, now: st james close; Country was: , now: uk; Occupation was: , now: personal assistant (2 pages) |
16 March 2009 | Secretary's change of particulars / mary fox / 13/02/2009 (2 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 June 2008 | Secretary appointed mary bernadette fox (2 pages) |
30 June 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Secretary appointed mary bernadette fox (2 pages) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 June 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
22 May 2008 | Director appointed david gradel (4 pages) |
22 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 May 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
22 May 2008 | Director appointed david gradel (4 pages) |
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |