12 Hartnell Court
London
N3 1LP
Director Name | Ms Olga Kostenko |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 08 February 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hartnell Court 201 Ballards Lane London N3 1LP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Finchley House 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
41.8k at £1 | Vasil Vasiliev 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts made up to 31 August 2013 (2 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Register inspection address has been changed from 27 Notting Hill Gate London W11 3LB United Kingdom (1 page) |
15 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
26 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts made up to 31 August 2010 (2 pages) |
6 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
23 November 2010 | Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 23 November 2010 (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
1 April 2010 | Director's details changed for Vasil Vasilev on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Vasil Vasilev on 1 March 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Ms Olga Kostenko as a director (2 pages) |
13 April 2009 | Director appointed vasil vasilev (2 pages) |
13 April 2009 | Ad 31/03/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
26 March 2009 | Appointment terminated director elizabeth davies (1 page) |
26 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
25 March 2009 | Incorporation (13 pages) |