London
N10 3UG
Director Name | Mr Colin David McBeath |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Woodland Rise London N10 3UG |
Website | defectresolution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 545077546 |
Telephone region | Mobile |
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 |
500 at £1 | Caran Mcbeath 50.00% Ordinary |
---|---|
500 at £1 | Colin Mcbeath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,470 |
Cash | £7,788 |
Current Liabilities | £50,320 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 7 August 2014 (14 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (14 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 7 August 2014 (14 pages) |
20 August 2013 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 20 August 2013 (2 pages) |
12 August 2013 | Appointment of a voluntary liquidator (1 page) |
12 August 2013 | Statement of affairs with form 4.19 (6 pages) |
12 August 2013 | Resolutions
|
26 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Ms Caran Mcbeath on 1 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms Caran Mcbeath on 1 February 2012 (3 pages) |
2 April 2012 | Director's details changed for Ms Caran Mcbeath on 1 February 2012 (3 pages) |
2 April 2012 | Director's details changed for Ms Caran Mcbeath on 1 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr Colin Mcbeath as a director on 1 February 2012 (3 pages) |
28 February 2012 | Appointment of Mr Colin Mcbeath as a director on 1 February 2012 (3 pages) |
24 February 2012 | Registered office address changed from 44 Woodland Rise London N10 3UG United Kingdom on 24 February 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Registered office address changed from 97 Park Street Camberley Surrey GU15 3NU United Kingdom on 22 August 2011 (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 12 February 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Ms Caran Aiken on 1 August 2009 (1 page) |
13 January 2011 | Director's details changed for Ms Caran Aiken on 1 August 2009 (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Caran Aiken on 12 March 2010 (2 pages) |
12 February 2009 | Incorporation (12 pages) |