Edmonton
London
N9 7DD
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 34 Bedford Road Edmonton London N9 7DD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
20 at £1 | Paul Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £18,336 |
Current Liabilities | £18,883 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2015 | Voluntary strike-off action has been suspended (1 page) |
7 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
13 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages) |
11 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages) |
11 July 2010 | Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages) |
21 April 2009 | Appointment terminated director vikki steward (1 page) |
21 April 2009 | Director appointed mr paul butler (1 page) |
21 April 2009 | Appointment terminated director vikki steward (1 page) |
21 April 2009 | Director appointed mr paul butler (1 page) |
20 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 April 2009 | Incorporation (14 pages) |