London
N12 8LY
Secretary Name | Mr Robert Paul Camilleri |
---|---|
Status | Closed |
Appointed | 04 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 July 2016) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mrs Diane Lynne Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Stratford Way Bricket Wood St. Albans Hertfordshire AL2 3PB |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£81,298 |
Cash | £11,619 |
Current Liabilities | £249,718 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (13 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 26 June 2015 (13 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (13 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (13 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (13 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 26 June 2014 (13 pages) |
8 July 2013 | Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of affairs with form 4.19 (9 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of affairs with form 4.19 (9 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Appointment of Mr Robert Paul Camilleri as a director (2 pages) |
10 February 2011 | Registered office address changed from 6 Stratford Way Bricket Wood St Albans Hertfordshire AL2 3PB on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 6 Stratford Way Bricket Wood St Albans Hertfordshire AL2 3PB on 10 February 2011 (1 page) |
10 February 2011 | Appointment of Mr Robert Paul Camilleri as a director (2 pages) |
10 February 2011 | Appointment of Mr Robert Paul Camilleri as a secretary (1 page) |
10 February 2011 | Termination of appointment of Diane Green as a director (1 page) |
10 February 2011 | Appointment of Mr Robert Paul Camilleri as a secretary (1 page) |
10 February 2011 | Termination of appointment of Diane Green as a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Appointment of Diane Lynne Green as a director (3 pages) |
24 October 2009 | Appointment of Diane Lynne Green as a director (3 pages) |
22 June 2009 | Appointment terminated director christopher pellatt (1 page) |
22 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
22 June 2009 | Appointment terminated director christopher pellatt (1 page) |
22 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
26 March 2009 | Incorporation (14 pages) |
26 March 2009 | Incorporation (14 pages) |