London
NW3 6BP
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £155 |
Current Liabilities | £1,007 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 11 March 2014 no member list (2 pages) |
29 April 2014 | Annual return made up to 11 March 2014 no member list (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 11 March 2013 no member list (2 pages) |
25 March 2013 | Annual return made up to 11 March 2013 no member list (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Director's details changed for Manjula Lee on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Manjula Lee on 8 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Manjula Lee on 8 May 2012 (2 pages) |
2 April 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
2 April 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 11 March 2011 no member list (2 pages) |
23 March 2011 | Annual return made up to 11 March 2011 no member list (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Director's details changed for Manjula Lee on 9 April 2010 (3 pages) |
6 July 2010 | Director's details changed for Manjula Lee on 9 April 2010 (3 pages) |
6 July 2010 | Director's details changed for Manjula Lee on 9 April 2010 (3 pages) |
24 March 2010 | Director's details changed for Manjula Lee on 11 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Manjula Lee on 11 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 March 2010 no member list (2 pages) |
24 March 2010 | Annual return made up to 11 March 2010 no member list (2 pages) |
25 March 2009 | Director appointed manjula lee (1 page) |
25 March 2009 | Appointment terminated director andrew davis (1 page) |
25 March 2009 | Director appointed manjula lee (1 page) |
25 March 2009 | Appointment terminated director andrew davis (1 page) |
11 March 2009 | Incorporation (15 pages) |
11 March 2009 | Incorporation (15 pages) |