London
NW4 3ER
Director Name | Mrs Dyelma Trudie Browne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2011(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Director Name | Mr Andrew Patrick Tobin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2011(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Director Name | Mr Stuart Alexander Williamson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Secretary Name | Perry Austin Burns |
---|---|
Status | Resigned |
Appointed | 29 May 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 May 2011) |
Role | Company Director |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Registered Address | 41b Montagu Road London NW4 3ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Andrew Patrick Tobin 33.33% Ordinary |
---|---|
1 at £1 | Anthony James Browne 33.33% Ordinary |
1 at £1 | Dyelma Trudie Browne 33.33% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2011 | Appointment of Dyelma Trudie Browne as a director (2 pages) |
12 June 2011 | Appointment of Andrew Patrick Tobin as a director (2 pages) |
12 June 2011 | Appointment of Anthony James Browne as a director (2 pages) |
12 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
12 June 2011 | Termination of appointment of Stuart Williamson as a director (1 page) |
12 June 2011 | Appointment of Anthony James Browne as a director (2 pages) |
12 June 2011 | Appointment of Dyelma Trudie Browne as a director (2 pages) |
12 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
12 June 2011 | Termination of appointment of Perry Burns as a secretary (1 page) |
12 June 2011 | Termination of appointment of Perry Burns as a secretary (1 page) |
12 June 2011 | Appointment of Andrew Patrick Tobin as a director (2 pages) |
12 June 2011 | Termination of appointment of Stuart Williamson as a director (1 page) |
7 December 2010 | Company name changed B4J LTD\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed B4J LTD\certificate issued on 07/12/10
|
19 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Appointment of Perry Austin Burns as a secretary (1 page) |
19 November 2010 | Appointment of Perry Austin Burns as a secretary (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed from 41B Montagu Road London NW4 3ER England (1 page) |
28 May 2010 | Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed from 41B Montagu Road London NW4 3ER England (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
29 May 2009 | Incorporation (14 pages) |
29 May 2009 | Incorporation (14 pages) |