London
N8 0NP
Director Name | Adrian Gordon Perfitt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 February 2011) |
Role | Internal Auditor |
Correspondence Address | 76b Falkland Road London N8 0NP |
Registered Address | Flat 4 Avci House 97-99 Upper Street London N1 0NP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £42,947 |
Current Liabilities | £49,909 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (5 pages) |
21 October 2010 | Application to strike the company off the register (5 pages) |
7 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
9 March 2009 | Registered office changed on 09/03/2009 from 101 white lion street london N1 9PF uk (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 101 white lion street london N1 9PF uk (1 page) |
18 November 2008 | Director's change of particulars / adran perfitt / 08/11/2008 (1 page) |
18 November 2008 | Director's Change of Particulars / adran perfitt / 08/11/2008 / Forename was: adran, now: adrian; HouseName/Number was: 76, now: 76B (1 page) |
18 November 2008 | Director's change of particulars / charlotte schultz / 08/11/2008 (1 page) |
18 November 2008 | Director's Change of Particulars / charlotte schultz / 08/11/2008 / HouseName/Number was: 13, now: 76B; Street was: cluse court, now: falkland road; Area was: st peters street st peters street, now: ; Post Code was: N1 8PD, now: N8 0NP (1 page) |
15 October 2008 | Director appointed adran gordon perfitt (2 pages) |
15 October 2008 | Director appointed adran gordon perfitt (2 pages) |
11 September 2008 | Incorporation (13 pages) |
11 September 2008 | Incorporation (13 pages) |