7 Shakespeare Road
London
N3 1XE
Secretary Name | Mr Alan James Deary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
Registered Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Mr Simon James Deary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,111 |
Cash | £38,476 |
Current Liabilities | £217,676 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 May 2014 | Registered office address changed from Baker Tilly Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 28 May 2014 (2 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2012 | Secretary's details changed for Alan James Deary on 1 August 2012 (1 page) |
9 October 2012 | Director's details changed for Simon James Deary on 1 August 2012 (2 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Simon James Deary on 1 August 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Alan James Deary on 1 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , Clemence Hoar Cummings 1-5 Como Street, Romford, Essex, RM7 7DN on 16 August 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Simon James Deary on 1 August 2011 (2 pages) |
5 December 2011 | Director's details changed for Simon James Deary on 1 August 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Alan James Deary on 1 August 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Alan James Deary on 1 August 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 May 2010 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 September 2008 | Incorporation (19 pages) |