Muswell Hill
London
N10 3LY
Director Name | Mr Charlie David Elichadoff Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Internet |
Country of Residence | United Kingdom |
Correspondence Address | 23 Firs Avenue Muswell Hill London N10 3LY |
Registered Address | 23 Firs Avenue London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1000 at £1 | Charlie David Elichaoff Cox & Sophie Cox 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 36 Glebe Road London N3 2AX United Kingdom on 9 May 2011 (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Charlie David Elichaoff Cox on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Charlie David Elichaoff Cox on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Miss Sophie Cox on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Miss Sophie Cox on 11 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Sophie Cox 36 Glebe Road Finchley London N3 2AX on 5 March 2010 (1 page) |
6 March 2009 | Director's Change of Particulars / sophie cox / 02/03/2009 / HouseName/Number was: 36, now: 23; Street was: glebe street, now: firs avenue; Area was: finchley, now: ; Post Code was: N3 2AX, now: N10 3LY; Country was: united kingdom, now: (1 page) |
6 March 2009 | Director's change of particulars / sophie cox / 02/03/2009 (1 page) |
5 March 2009 | Director's Change of Particulars / charlie cox / 02/03/2009 / HouseName/Number was: 36, now: 23; Street was: glebe street, now: firs avenue; Area was: finchley, now: ; Post Code was: N3 2AX, now: N10 3LY; Country was: united kingdom, now: (1 page) |
5 March 2009 | Director's change of particulars / charlie cox / 02/03/2009 (1 page) |
20 October 2008 | Incorporation (15 pages) |
20 October 2008 | Incorporation (15 pages) |