Hornsey
London
N8 7SL
Secretary Name | Miss Shams Elkhalaf |
---|---|
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Newland Road Hornsey London N8 7SL |
Registered Address | 1 Newland Road Hornsey London N8 7SL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,551 |
Cash | £2,576 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Secretary's details changed for Miss Shams Elkhalaf on 17 June 2009 (1 page) |
16 August 2010 | Secretary's details changed for Miss Shams Elkhalaf on 17 June 2009 (1 page) |
6 August 2010 | Registered office address changed from 64a Avondale Avenue London Barnet EN4 8ND on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 64a Avondale Avenue London Barnet EN4 8ND on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mrs Mariam Elkhalaf on 17 June 2009 (1 page) |
6 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 August 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mrs Mariam Elkhalaf on 17 June 2009 (1 page) |
6 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 August 2010 | Registered office address changed from 64a Avondale Avenue London Barnet EN4 8nd on 6 August 2010 (1 page) |
29 July 2010 | Administrative restoration application (3 pages) |
29 July 2010 | Administrative restoration application (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, 56A kelvin avenue, palmers green, london, N13 4TG, united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, 56A kelvin avenue, palmers green, london, N13 4TG, united kingdom (1 page) |
23 September 2008 | Director's Change of Particulars / mariam elkhalaf / 15/08/2008 / HouseName/Number was: 56A, now: 100; Street was: kelvin avenue, now: barrenger road; Area was: palmers green, now: muswell hill; Post Code was: N13 4TG, now: N10 1JA; Country was: united kingdom, now: (1 page) |
23 September 2008 | Director's change of particulars / mariam elkhalaf / 15/08/2008 (1 page) |
17 June 2008 | Incorporation (17 pages) |
17 June 2008 | Incorporation (17 pages) |