451 High Road
London
N12 0AW
Secretary Name | Muna Nze |
---|---|
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Upper Park Road Belsize Park London NW3 2UX |
Director Name | Easton Joseph Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52a High Street London NW10 4LS |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | Nonny Nze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,042 |
Cash | £158 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | Registered office address changed from 78 Upper Park Road London NW3 2UX on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 78 Upper Park Road London NW3 2UX on 28 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 22 June 2011 (2 pages) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Termination of appointment of Easton Lee as a director (1 page) |
24 March 2011 | Termination of appointment of Easton Lee as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Easton Joseph Lee on 26 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Nonny Nze on 26 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Nonny Nze on 26 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Easton Joseph Lee on 26 February 2010 (2 pages) |
6 November 2009 | Appointment of Easton Joseph Lee as a director (2 pages) |
6 November 2009 | Appointment of Easton Joseph Lee as a director (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Director's change of particulars / nonny nze / 02/09/2009 (1 page) |
3 September 2009 | Director's Change of Particulars / nonny nze / 02/09/2009 / HouseName/Number was: 78, now: 43; Street was: upper park road, now: solomons court; Area was: belsize park, now: 451 high road; Post Code was: NW3 2UX, now: N12 0AW (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 24-26 arcadia avenue london N3 2JU (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 24-26 arcadia avenue london N3 2JU (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 52A high street harlesden london NW10 4LS (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 52A high street harlesden london NW10 4LS (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |