London
N3 2LJ
Secretary Name | Bernard Roseborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nicholas Roseborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,940 |
Current Liabilities | £30,012 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 19 June 2015 (1 page) |
13 May 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (2 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Nicholas Roseborne on 26 February 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Bernard Roseborne on 26 February 2012 (1 page) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Secretary's details changed for Bernard Roseborne on 1 February 2011 (2 pages) |
22 March 2011 | Director's details changed for Nicholas Roseborne on 1 February 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Bernard Roseborne on 1 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Nicholas Roseborne on 1 February 2011 (2 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Nicholas Roseborne on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Nicholas Roseborne on 1 October 2009 (2 pages) |
11 March 2009 | Director appointed nicholas roseborne (2 pages) |
11 March 2009 | Secretary appointed bernard roseborne (2 pages) |
2 March 2009 | Appointment terminated director barbara kahan (1 page) |
25 February 2009 | Incorporation (12 pages) |