London
N3 3EA
Director Name | Mr Richard Mark Reingold |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 23 Haslemere Gardens Finchley London N3 3EA |
Director Name | Mr Alcidio Romeu Vieira |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Executive |
Correspondence Address | 8a Goldhurst Terrace South Hampstead London NW6 3HU |
Registered Address | 23 Haslemere Gardens London N3 3EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Alcidio Romeu Vieira 33.33% Ordinary |
---|---|
1 at £1 | Edward Last 33.33% Ordinary |
1 at £1 | Richard Mark Reingold 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,158 |
Cash | £8,208 |
Current Liabilities | £12,605 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
18 August 2011 | Administrative restoration application (3 pages) |
18 August 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Director's details changed for Mr. Richard Mark Reingold on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr. Richard Mark Reingold on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr. Edward Last on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr. Edward Last on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Appointment terminated director alcidio vieira (1 page) |
6 July 2009 | Appointment terminated director alcidio vieira (1 page) |
9 December 2008 | Incorporation (16 pages) |
9 December 2008 | Incorporation (16 pages) |