Woodside Park
London
N12 7JG
Director Name | Mrs Gita Shah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Heddon Court Avenue Cockfosters Barnet EN4 9NG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 46 Heddon Court Avenue Cockfosters Barnet EN4 9NG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,424 |
Cash | £6 |
Current Liabilities | £22,430 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Appointment of Mrs Gita Shah as a director (2 pages) |
21 February 2011 | Appointment of Mrs Gita Shah as a director (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
15 June 2009 | Ad 01/06/09 gbp si 4@1=4 gbp ic 1/5 (3 pages) |
15 June 2009 | Ad 01/06/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
11 May 2009 | Director appointed prakash patel (2 pages) |
11 May 2009 | Director appointed prakash patel (2 pages) |
5 May 2009 | Appointment Terminated Director andrew davis (1 page) |
5 May 2009 | Appointment terminated director andrew davis (1 page) |
21 April 2009 | Incorporation (17 pages) |
21 April 2009 | Incorporation (17 pages) |