London
SE16 3DH
Director Name | Mr John Stopler |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Verney Road London SE16 3DH |
Secretary Name | Mrs Titi Awosika |
---|---|
Status | Closed |
Appointed | 01 January 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 June 2015) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | John Stopler 50.00% Ordinary |
---|---|
1 at £1 | Sharon Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,241 |
Cash | £1 |
Current Liabilities | £366,661 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (13 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 2 March 2015 (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 2 March 2015 (13 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (11 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (11 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (11 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (11 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 8 November 2013 (12 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (12 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (12 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 8 November 2013 (12 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (13 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (13 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (13 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (13 pages) |
17 November 2011 | Registered office address changed from , 2 Mountview Court 301 Friern Barnet Lane, Whetstone, London, N20 0YZ on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from , 2 Mountview Court 301 Friern Barnet Lane, Whetstone, London, N20 0YZ on 17 November 2011 (2 pages) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Statement of affairs with form 4.19 (8 pages) |
14 November 2011 | Statement of affairs with form 4.19 (8 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
17 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
17 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages) |
18 May 2010 | Appointment of Mrs Titi Awosika as a secretary (1 page) |
18 May 2010 | Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Stopler on 1 January 2010 (2 pages) |
18 May 2010 | Appointment of Mrs Titi Awosika as a secretary (1 page) |
18 May 2010 | Director's details changed for Mr John Stopler on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Stopler on 1 January 2010 (2 pages) |
11 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
11 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 April 2009 | Incorporation (14 pages) |
22 April 2009 | Incorporation (14 pages) |