Finchley
London
N3 1LF
Director Name | Mrs Judith Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue Finchley London N3 1LF |
Secretary Name | Judith Smith |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue Finchley London N3 1LF |
Registered Address | Aston House Cornwall Avenue Finchley London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Andrew Charles Smith 50.00% Ordinary B |
---|---|
10 at £1 | Judith Smith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £97,529 |
Cash | £111,002 |
Current Liabilities | £23,782 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Appointment of Mrs Judith Smith as a director on 12 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Judith Smith as a secretary on 12 March 2015 (1 page) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
28 May 2010 | Secretary's details changed for Judith Smith on 1 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Judith Smith on 1 May 2010 (1 page) |
28 May 2010 | Director's details changed for Andrew Charles Smith on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Andrew Charles Smith on 1 May 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
21 May 2008 | Incorporation (17 pages) |