Whetstone
London
N20 0YZ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Mountview Court 310 Frien Barnet Way Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Stephen Nicholas Taylor 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 January 2013 | Accounts made up to 30 November 2012 (2 pages) |
16 January 2013 | Accounts made up to 30 November 2012 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Stephen Nicholas Taylor on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Stephen Nicholas Taylor on 13 April 2011 (2 pages) |
20 January 2011 | Accounts made up to 30 November 2010 (2 pages) |
20 January 2011 | Accounts made up to 30 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2010 | Accounts made up to 30 November 2009 (2 pages) |
17 January 2010 | Accounts made up to 30 November 2009 (2 pages) |
23 October 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
23 October 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
16 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 October 2008 | Appointment terminated director john cowdry (1 page) |
16 October 2008 | Director appointed stephen nicholas taylor (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
16 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 October 2008 | Appointment terminated director john cowdry (1 page) |
16 October 2008 | Director appointed stephen nicholas taylor (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
8 October 2008 | Incorporation (31 pages) |
8 October 2008 | Incorporation (31 pages) |