Holly Park Estate
London
N4 4BD
Secretary Name | D.A Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2009(same day as company formation) |
Correspondence Address | 16 Krinon Str Limassol 3110 |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Kyriacos Paphitis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,297 |
Current Liabilities | £675,691 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for D.A Secretarial Ltd on 11 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for D.A Secretarial Ltd on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Secretary appointed D.a secretarial LTD (1 page) |
26 May 2009 | Director appointed mr kyriacos paphitis (2 pages) |
26 May 2009 | Secretary appointed D.a secretarial LTD (1 page) |
26 May 2009 | Director appointed mr kyriacos paphitis (2 pages) |
22 May 2009 | Incorporation (20 pages) |
22 May 2009 | Appointment terminated director michael clifford (1 page) |
22 May 2009 | Incorporation (20 pages) |
22 May 2009 | Appointment terminated director michael clifford (1 page) |