Muswell Hill
London
N10 3LR
Director Name | Richard Baldwin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 June 2017) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Catherine Dodgson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Manor Mansions Belsize Grove London NW3 4NB |
Director Name | Mr Andrew Clive Hind |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Princes Avenue Muswell Hill London N10 3LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£13,261 |
Cash | £1,018 |
Current Liabilities | £387,575 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Termination of appointment of Andrew Hind as a director (1 page) |
8 November 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Termination of appointment of Andrew Hind as a director (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 March 2010 | Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Baldwin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Baldwin on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Richard Baldwin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Andrew Clive Hind on 9 March 2010 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 April 2009 | Company name changed stock options LIMITED\certificate issued on 30/04/09 (2 pages) |
28 April 2009 | Company name changed stock options LIMITED\certificate issued on 30/04/09 (2 pages) |
16 April 2009 | Director appointed richard david baldwin (1 page) |
16 April 2009 | Appointment terminated director catherine dodgson (1 page) |
16 April 2009 | Appointment terminated director catherine dodgson (1 page) |
16 April 2009 | Director appointed richard david baldwin (1 page) |
13 November 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 November 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed;new director appointed (1 page) |
20 February 2008 | New secretary appointed;new director appointed (1 page) |
31 January 2008 | Incorporation (30 pages) |
31 January 2008 | Incorporation (30 pages) |