London
N3 1XW
Director Name | Mr Trevor Mark Rishworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Sandra Dawn Surendran |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT |
Secretary Name | Ms Sandra Dawn Surendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Albert Halford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,413 |
Cash | £1,305 |
Current Liabilities | £5,379 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
31 July 2014 | Application to strike the company off the register (4 pages) |
31 July 2014 | Application to strike the company off the register (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
20 May 2013 | Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 September 2011 | Appointment of Mr Trevor Mark Rishworth as a director on 24 August 2011 (2 pages) |
27 September 2011 | Appointment of Mr Trevor Mark Rishworth as a director on 24 August 2011 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Sandra Surendran as a secretary (1 page) |
9 May 2011 | Termination of appointment of Sandra Surendran as a secretary (1 page) |
8 March 2011 | Termination of appointment of Sandra Surendran as a director (2 pages) |
8 March 2011 | Termination of appointment of Sandra Surendran as a director (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT on 22 June 2010 (2 pages) |
21 May 2009 | Incorporation (14 pages) |
21 May 2009 | Incorporation (14 pages) |