Dollis Hill
London
NW2 7RJ
Secretary Name | Caroline Rahilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 29a Vincent Gardens Dollis Hill London NW2 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29a Vincent Gardens Dollis Hill London NW2 7RJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Michael Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,757 |
Cash | £1,652 |
Current Liabilities | £1,392 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Michael Duffy on 18 March 2010 (2 pages) |
9 December 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Michael Duffy on 18 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Administrative restoration application (3 pages) |
18 January 2010 | Administrative restoration application (3 pages) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Secretary appointed caroline rahilly (2 pages) |
27 March 2008 | Director appointed michael duffy (2 pages) |
27 March 2008 | Secretary appointed caroline rahilly (2 pages) |
27 March 2008 | Director appointed michael duffy (2 pages) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
18 March 2008 | Incorporation (9 pages) |
18 March 2008 | Incorporation (9 pages) |