Chiswick
London
W4 3NR
Director Name | Ms Marion Ellen Edwards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 118 Weston Park Crouch End London N8 9PN |
Secretary Name | Ms Marion Ellen Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 118 Weston Park Crouch End London N8 9PN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 118 Weston Park London N8 9PN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
2 at £1 | Joanna Mary Killingley 50.00% Ordinary |
---|---|
2 at £1 | Marion Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,400 |
Cash | £9,613 |
Current Liabilities | £2,224 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
19 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 January 2009 | Ad 11/04/08-21/10/08 gbp si 4@1=4 gbp ic 2/6 (2 pages) |
8 January 2009 | Ad 11/04/08-21/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
9 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Director appointed joanna mary killingley (2 pages) |
23 April 2008 | Director appointed joanna mary killingley (2 pages) |
23 April 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page) |
23 April 2008 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
23 April 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
23 April 2008 | Director and secretary appointed marion ellen edwards (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page) |
23 April 2008 | Appointment Terminated Director Wildman & Battell LIMITED (1 page) |
23 April 2008 | Director and secretary appointed marion ellen edwards (2 pages) |
11 April 2008 | Incorporation (11 pages) |
11 April 2008 | Incorporation (11 pages) |