London
SE18 1JR
Secretary Name | Ms Sharon McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 September 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
6 April 2011 | Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 123a Plumstead Common Road London SE18 2UQ on 6 April 2011 (2 pages) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Resolutions
|
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Statement of capital following an allotment of shares on 10 January 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 10 January 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
8 March 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
8 March 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page) |
9 February 2010 | Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Ms Sharon Mcnamara on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Ms Sharon Mcnamara on 1 October 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
11 February 2009 | Ad 07/01/09-07/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 February 2009 | Ad 07/01/09-07/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
4 February 2009 | Secretary appointed ms sharon mcnamara (1 page) |
4 February 2009 | Director appointed ms sharon mcnamara (1 page) |
4 February 2009 | Director appointed ms sharon mcnamara (1 page) |
4 February 2009 | Secretary appointed ms sharon mcnamara (1 page) |
12 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |