Stroud Green
London
N4 4BU
Secretary Name | Richard John Jacques Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodhill Road Colwyn Bay Clwyd LL29 7ES Wales |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
40 at £1 | Joanna Beresford 80.00% Ordinary |
---|---|
10 at £1 | Richard John Jacques Bennett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,980 |
Cash | £109,257 |
Current Liabilities | £16,899 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
8 September 2014 | Return of final meeting in a members' voluntary winding up (25 pages) |
8 September 2014 | Return of final meeting in a members' voluntary winding up (25 pages) |
2 August 2013 | Registered office address changed from 37 Woodhill Road Colwyn Bay LL29 7ES on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 37 Woodhill Road Colwyn Bay LL29 7ES on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 37 Woodhill Road Colwyn Bay LL29 7ES on 2 August 2013 (2 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Declaration of solvency (5 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Declaration of solvency (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
30 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Joanna Beresford on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Joanna Beresford on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Joanna Beresford on 5 November 2009 (2 pages) |
12 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
31 October 2008 | Incorporation (10 pages) |
31 October 2008 | Incorporation (10 pages) |