London
N3 3LF
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Ms Lissa Engle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,578 |
Cash | £1,199,622 |
Current Liabilities | £1,236,800 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 June 2014 | Satisfaction of charge 3 in full (4 pages) |
23 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 23 February 2014 (19 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (19 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (19 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (2 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (2 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 23 February 2013 (2 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (17 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 23 February 2012 (17 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (17 pages) |
3 March 2011 | Statement of affairs with form 4.19 (5 pages) |
3 March 2011 | Statement of affairs with form 4.19 (5 pages) |
3 March 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 January 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 24 January 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Director's details changed for Ms Lissa Engle on 23 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Ms Lissa Engle on 23 November 2009 (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 November 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
12 November 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
2 November 2009 | Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Incorporation (17 pages) |
10 March 2009 | Incorporation (17 pages) |