Belsize Park
London
NW3 2BE
Secretary Name | Mr Patrick John Riley |
---|---|
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Haverstock Hill Belsize Park London NW3 2BE |
Registered Address | 82 Haverstock Hill Belsize Park London NW3 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £1 | Miss Chee Won Tan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,479 |
Cash | £1,795 |
Current Liabilities | £241,697 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Mr Patrick John Riley on 27 February 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr Patrick John Riley on 27 February 2010 (1 page) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Miss Chee Won Tan on 27 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Chee Won Tan on 27 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 November 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
28 November 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 38 connaught avenue enfield middlesex EN1 3BG united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 38 connaught avenue enfield middlesex EN1 3BG united kingdom (1 page) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |