London
N16 7PU
Director Name | Mr James Kieron Taylor |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 22 Crewdson Road London SW9 0LJ |
Registered Address | Flat 2 49 Evering Road London N16 7PU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,421 |
Cash | £20,292 |
Current Liabilities | £15,212 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
20 July 2009 | Director's change of particulars / ian owen / 17/07/2009 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 103C petherton road london N5 2QT united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 103C petherton road london N5 2QT united kingdom (1 page) |
20 July 2009 | Director's Change of Particulars / ian owen / 17/07/2009 / HouseName/Number was: 103C, now: flat 2; Street was: petherton road, now: 49 evering road; Post Code was: N5 2QT, now: N16 7PU; Country was: united kingdom, now: (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2008 | Incorporation (14 pages) |
1 May 2008 | Incorporation (14 pages) |