North Finchley
London
N12 0BT
Secretary Name | Mrs Kim Curtain |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Director Name | Clinton James Sullivan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Flat 3 28 Sisters Avenue Clapham Junction London SW11 5SQ |
Director Name | Elisabeth Edge |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Luckley Road Wokingham Berkshire RG41 2EN |
Director Name | David Lighterness |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | 61 Pewley Way Guildford Surrey GU1 3PZ |
Registered Address | Galla House 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Elisabeth Edge 5.00% Ordinary A |
---|---|
430 at £1 | Anthony Lighterness 43.00% Ordinary A |
420 at £1 | Kim Gardam 42.00% Ordinary A |
100 at £1 | Richard Midgley 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43,203 |
Cash | £466 |
Current Liabilities | £43,894 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Termination of appointment of David Lighterness as a director on 28 February 2016 (1 page) |
27 May 2016 | Termination of appointment of Elisabeth Edge as a director on 28 February 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 March 2014 | Director's details changed for Mrs Kim Curtain on 13 December 2013 (2 pages) |
27 March 2014 | Register(s) moved to registered office address (1 page) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Register inspection address has been changed from 49 Linton Street London N1 7AN United Kingdom (1 page) |
27 March 2014 | Secretary's details changed for Mrs Kim Curtain on 13 December 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 April 2012 | Register inspection address has been changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom (1 page) |
3 April 2012 | Director's details changed for Mrs Kim Curtain on 31 August 2011 (2 pages) |
3 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Secretary's details changed for Mrs Kim Curtain on 31 August 2011 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Secretary's details changed for Kim Gardam on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Kim Gardam on 1 March 2011 (3 pages) |
1 March 2011 | Director's details changed for Kim Gardam on 1 March 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Kim Gardam on 1 March 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Registered office address changed from 61 Pewley Way Guildford GU1 3PZ United Kingdom on 16 August 2010 (1 page) |
27 April 2010 | Director's details changed for Kim Gardam on 28 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Elisabeth Edge on 28 February 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Director's details changed for David Lighterness on 28 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Kim Gardam on 10 September 2009 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Ad 15/01/09-15/01/09\gbp si 110@1=110\gbp ic 890/1000\ (4 pages) |
24 February 2009 | Resolutions
|
1 August 2008 | Appointment terminated director clinton sullivan (1 page) |
25 July 2008 | Location of register of members (1 page) |
28 February 2008 | Incorporation (16 pages) |