Highgate Avenue
London
N6 5SJ
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 6 Coach House Court 27 Highgate Avenue London N6 5SJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
100 at £1 | Andrea Lesley Sanders-reece 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £90 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 June 2013 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 7 June 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 11 March 2012 (3 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 11 March 2011 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 August 2008 | Director appointed andrea sanders-reece (1 page) |
7 August 2008 | Company name changed zest edits LIMITED\certificate issued on 11/08/08 (2 pages) |
7 August 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Appointment terminated director elizabeth logan (1 page) |
11 March 2008 | Incorporation (17 pages) |