Broxbourne
Herts
EN10 7NL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Shakeseare 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 |
100 at £1 | Mark John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,504 |
Cash | £867 |
Current Liabilities | £28,774 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 October 2013 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 21 October 2013 (2 pages) |
1 October 2013 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Resolutions
|
25 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (15 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
6 March 2009 | Director appointed mark john cooper (2 pages) |
6 March 2009 | Director appointed mark john cooper (2 pages) |
20 February 2009 | Appointment terminated director barbara kahan (1 page) |
20 February 2009 | Appointment terminated director barbara kahan (1 page) |
17 February 2009 | Incorporation (12 pages) |
17 February 2009 | Incorporation (12 pages) |