London
N14 4UJ
Secretary Name | Ms Martina Dolores McFadden |
---|---|
Status | Closed |
Appointed | 16 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 135 Sheringham Avenue London N14 4UJ |
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 |
Director Name | Ms Martina Dolores McFadden |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 135 Sheringham Avenue London N14 4UJ |
Secretary Name | Mr Gerald Anthony Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sheringham Avenue London N14 4UJ |
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 | Unit 2 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Gerald Ferry 50.00% Ordinary |
---|---|
1 at £1 | Martina Mcfadden 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 25 April 2013 (1 page) |
15 March 2013 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 15 March 2013 (1 page) |
5 April 2012 | Director's details changed for Mr Gerard Anthony Ferry on 16 May 2011 (2 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Gerard Anthony Ferry on 16 May 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 February 2012 | Appointment of Ms Martina Dolores Mcfadden as a secretary (2 pages) |
1 February 2012 | Appointment of Mr Gerald Ferry as a director (2 pages) |
1 February 2012 | Termination of appointment of Martina Mcfadden as a director (1 page) |
1 February 2012 | Appointment of Ms Martina Dolores Mcfadden as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Martina Mcfadden as a director (1 page) |
1 February 2012 | Appointment of Mr Gerald Ferry as a director (2 pages) |
1 February 2012 | Termination of appointment of Gerald Ferry as a secretary (1 page) |
1 February 2012 | Termination of appointment of Gerald Ferry as a secretary (1 page) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Mr Gerald Anthony Ferry on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Ms. Martina Dolores Mcfadden on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 2Nd. Floor Urban House 43 Chase Side London N14 5BP on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 2Nd. Floor Urban House 43 Chase Side London N14 5BP on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Mr Gerald Anthony Ferry on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Ms. Martina Dolores Mcfadden on 26 May 2011 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Gerald Anthony Ferry on 25 March 2010 (1 page) |
8 July 2010 | Director's details changed for Martina Dolores Mcfadden on 25 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Martina Dolores Mcfadden on 25 March 2010 (2 pages) |
8 July 2010 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Gerald Anthony Ferry on 25 March 2010 (1 page) |
17 June 2010 | Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 17 June 2010 (2 pages) |
21 April 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
21 April 2009 | Director appointed martina dolores mcfadden (2 pages) |
21 April 2009 | Ad 25/03/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
21 April 2009 | Ad 25/03/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
21 April 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
21 April 2009 | Secretary appointed gerald anthony ferry (2 pages) |
21 April 2009 | Director appointed martina dolores mcfadden (2 pages) |
21 April 2009 | Secretary appointed gerald anthony ferry (2 pages) |
26 March 2009 | Appointment terminated director elizabeth davies (1 page) |
26 March 2009 | Appointment terminated director elizabeth davies (1 page) |
26 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
25 March 2009 | Incorporation (13 pages) |
25 March 2009 | Incorporation (13 pages) |