London
N15 3PU
Director Name | Miss Susana Maria Pamplona Diaz |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Colombian |
Status | Closed |
Appointed | 18 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 139 Tower Gardens Road London N17 7PE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Goula Theodorou |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2011) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 40 Halstead Road London N21 3DS |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sandy Kila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,810 |
Cash | £808 |
Current Liabilities | £27,362 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 March 2013 | Appointment of Miss Susana Maria Pamplona Diaz as a director (2 pages) |
27 July 2012 | Registered office address changed from 4 Heddon Court Cockfosters Road Barnet, Herts EN4 0DE United Kingdom on 27 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 June 2011 | Appointment of Sandy Kila as a director (3 pages) |
19 May 2011 | Termination of appointment of Goula Theodorou as a director (2 pages) |
18 May 2011 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from 47 Heddon Court Cockfosters Road Barnet Herts EN4 0DG on 22 July 2010 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page) |
18 June 2009 | Director appointed goula theodorou (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 June 2009 | Appointment terminated director graham cowan (1 page) |
3 June 2009 | Incorporation (14 pages) |