London
W9 3AH
Secretary Name | Mrs Charlotte Chapman |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cyprus Avenue Finchley London N3 1SS |
Registered Address | 9 Cyprus Avenue London N3 1SS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,298 |
Current Liabilities | £13,138 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 44a Bravington Road London W9 3AH United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Gary Chapman on 7 September 2011 (2 pages) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 15 July 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Gary Chapman on 6 May 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Registered office address changed from 9 Cyprus Avenue Finchley London N3 1SS England on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 9 Cyprus Avenue Finchley London N3 1SS England on 27 April 2010 (1 page) |
9 June 2009 | Appointment Terminated Secretary charlotte chapman (1 page) |
9 June 2009 | Appointment terminated secretary charlotte chapman (1 page) |
3 April 2009 | Incorporation (11 pages) |
3 April 2009 | Incorporation (11 pages) |