314 Regents Park Road
Finchley
London
N3 2LT
Secretary Name | Stephen Harold Crosland-Mills |
---|---|
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
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 |
100 at £1 | Jennifer Catherine Crosland-mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,367 |
Cash | £251 |
Current Liabilities | £36,405 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Stephen Harold Crosland-Mills on 8 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Director's details changed for Jennifer Catherine Crosland-Mills on 8 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
23 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
23 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
23 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
8 April 2008 | Incorporation (16 pages) |
8 April 2008 | Incorporation (16 pages) |