314 Regents Park Road
Finchley
London
N3 2LT
Director Name | Ms Carol Barbara Ferrary |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Roanna Claudine Shneider |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Vetinary Nurse |
Correspondence Address | 1 Chapelmount Road Woodford Green Essex IG8 8HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ms Carol Barbara Ferrary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £354 |
Current Liabilities | £9,776 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Secretary's details changed for Michael Schneider on 12 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ms Carol Barbara Ferrary on 12 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
24 April 2009 | Director appointed ms carol barbara ferrary (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 314 regents park road finchley london N3 2LT (1 page) |
24 April 2009 | Appointment terminated director roanna shneider (1 page) |
14 April 2008 | Director appointed roanna claudine shneider (2 pages) |
14 April 2008 | Secretary appointed michael schneider (2 pages) |
18 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 March 2008 | Incorporation (16 pages) |