Finchley
London
N3 1DP
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Mr Alan Stephen Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2013) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP |
Director Name | Ms Jessica Sophie Laporte |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP |
Registered Address | 309 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rene Joseph Laporte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,096 |
Cash | £2,499 |
Current Liabilities | £49,035 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Voluntary strike-off action has been suspended (1 page) |
26 May 2016 | Voluntary strike-off action has been suspended (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
30 April 2016 | Registered office address changed from 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 309 Regents Park Road London N3 1DP on 30 April 2016 (1 page) |
30 April 2016 | Registered office address changed from 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 309 Regents Park Road London N3 1DP on 30 April 2016 (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
22 April 2013 | Termination of appointment of Alan Ross as a director (1 page) |
22 April 2013 | Termination of appointment of Alan Ross as a director (1 page) |
22 April 2013 | Termination of appointment of Jessica Laporte as a director (1 page) |
22 April 2013 | Termination of appointment of Jessica Laporte as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 February 2012 | Appointment of Ms Jessica Sophie Laporte as a director (2 pages) |
16 February 2012 | Appointment of Ms Jessica Sophie Laporte as a director (2 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Appointment of Mr Alan Stephen Ross as a director (2 pages) |
30 December 2011 | Appointment of Mr Alan Stephen Ross as a director (2 pages) |
30 December 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Registered office address changed from 309 Regents Park Road Finchley London N3 1DP on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 309 Regents Park Road Finchley London N3 1DP on 22 July 2010 (1 page) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Company name changed harry eurotex LTD\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed harry eurotex LTD\certificate issued on 19/02/10
|
28 January 2010 | Appointment of Rene Joseph Laporte as a director (3 pages) |
28 January 2010 | Appointment of Rene Joseph Laporte as a director (3 pages) |
28 January 2010 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
28 January 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
28 January 2010 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 28 January 2010 (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Company name changed credit cancel LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed credit cancel LIMITED\certificate issued on 16/01/10
|
20 January 2009 | Incorporation (11 pages) |
20 January 2009 | Incorporation (11 pages) |