London
NW2 6XL
Director Name | Mrs Karen Linda O'Sullivan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67a Chichele Road London NW2 3AN |
Secretary Name | Mrs Karen Linda O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67a Chichele Road London NW2 3AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | inrome.com |
---|
Registered Address | 85 Ivy Road London NW2 6XL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
99 at £1 | John William Gaddi 99.00% Ordinary |
---|---|
1 at £1 | Karen Linda O'sullivan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,781 |
Current Liabilities | £2,781 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages) |
25 February 2014 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Termination of appointment of Karen Linda O'sullivan as a secretary on 16 June 2012 (1 page) |
23 July 2012 | Termination of appointment of Karen Linda O'sullivan as a secretary on 16 June 2012 (1 page) |
23 July 2012 | Registered office address changed from 67a Chichele Rd London NW2 3AN on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Karen Linda O'sullivan as a director on 16 June 2012 (1 page) |
23 July 2012 | Registered office address changed from 67a Chichele Rd London NW2 3AN on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Karen Linda O'sullivan as a director on 16 June 2012 (1 page) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
3 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for John William Gaddi on 7 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages) |
23 May 2010 | Director's details changed for John William Gaddi on 7 May 2010 (2 pages) |
23 May 2010 | Director's details changed for John William Gaddi on 7 May 2010 (2 pages) |
15 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
15 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2008 | Director appointed john william gaddi (2 pages) |
27 May 2008 | Director appointed john william gaddi (2 pages) |
27 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Director and secretary appointed karen linda o'sullivan (2 pages) |
27 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Director and secretary appointed karen linda o'sullivan (2 pages) |
7 May 2008 | Incorporation (9 pages) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 May 2008 | Incorporation (9 pages) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |