Northwood
Middlesex
HA6 3ND
Secretary Name | Jacinta Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2010) |
Role | Co Secretary |
Correspondence Address | 3 Woodside Court The Common Ealing London W5 3JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Paul Anthony House 724 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,627 |
Cash | £15,110 |
Current Liabilities | £19,089 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Compulsory strike-off action has been suspended (1 page) |
21 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Termination of appointment of Jacinta Bourke as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Jacinta Bourke as a secretary (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 05/06/09; full list of members (11 pages) |
14 August 2009 | Return made up to 05/06/09; full list of members (11 pages) |
15 July 2008 | Ad 06/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
15 July 2008 | Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
14 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 June 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
30 June 2008 | Director appointed deidre teresa scanlon (2 pages) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Secretary appointed jacinta bourke (2 pages) |
30 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 June 2008 | Director appointed deidre teresa scanlon (2 pages) |
30 June 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Secretary appointed jacinta bourke (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |