314 Regents Park Road
Finchley
London
N3 2LT
Director Name | Ms Linzee Basch |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
73 at £1 | Theo Silveston 73.00% Ordinary A |
---|---|
26 at £1 | Linzee Basch 26.00% Ordinary B |
1 at £1 | Laura Joan Tester 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £28,066 |
Current Liabilities | £51,759 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 14 May 2018 (14 pages) |
1 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages) |
5 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Statement of affairs (8 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 June 2017 (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Statement of affairs (8 pages) |
5 June 2017 | Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 June 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Termination of appointment of Linzee Basch as a director on 1 February 2016 (1 page) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Linzee Basch as a director on 1 February 2016 (1 page) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 December 2015 | Registration of charge 068023760001, created on 8 December 2015 (18 pages) |
16 December 2015 | Registration of charge 068023760001, created on 8 December 2015 (18 pages) |
18 August 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
18 August 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
23 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 January 2015 | Micro company accounts made up to 31 January 2014 (5 pages) |
15 January 2015 | Micro company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 14 July 2010
|
11 October 2013 | Statement of capital following an allotment of shares on 14 July 2010
|
11 October 2013 | Resolutions
|
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Theo Silveston on 27 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Theo Silveston on 27 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 July 2011 | Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages) |
31 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Ms Linzee Basch as a director (2 pages) |
7 March 2011 | Appointment of Ms Linzee Basch as a director (2 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Director's change of particulars / theo silveston / 22/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / theo silveston / 22/08/2009 (1 page) |
16 February 2009 | Director's change of particulars / theo silveston / 11/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / theo silveston / 11/02/2009 (1 page) |
27 January 2009 | Incorporation (12 pages) |
27 January 2009 | Incorporation (12 pages) |