London
N12 8LY
Secretary Name | Aaron Simon Andrew Weisz-Koves |
---|---|
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,012 |
Cash | £2,283 |
Current Liabilities | £85,574 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 19 January 2016 (11 pages) |
11 February 2016 | Liquidators statement of receipts and payments to 19 January 2016 (11 pages) |
29 January 2015 | Registered office address changed from 63 Highbury New Park London N5 2ET to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 January 2015 (2 pages) |
28 January 2015 | Statement of affairs with form 4.19 (4 pages) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Registered office address changed from 44 Crossley Street London N7 8PD on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Phillip Vincent Hutcheon on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aaaron Simon Andrew Weisz-Koves on 30 June 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Director's details changed for Phillip Vincent Hutcheon on 12 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2008 | Incorporation (19 pages) |