Golders Green
London
NW11 8ED
Director Name | Toby Moore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 June 2009(same day as company formation) |
Role | Board Member |
Country of Residence | Latvia |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Sia Clusterpoint 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Toby Moore on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Toby Moore on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Toby Moore on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 June 2011 | Director's details changed for Toby Moore on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Toby Moore on 1 October 2010 (2 pages) |
22 June 2011 | Director's details changed for Toby Moore on 1 October 2010 (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 October 2010 | Registered office address changed from 2Nd Floor Staple Hall Stone House Court 87-90 Hounsditch London EC3A 7NP on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 2Nd Floor Staple Hall Stone House Court 87-90 Hounsditch London EC3A 7NP on 18 October 2010 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (11 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Director appointed toby moore (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
15 June 2009 | Director appointed toby moore (2 pages) |
15 June 2009 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
15 June 2009 | Director appointed gints ernestsons (3 pages) |
15 June 2009 | Director appointed gints ernestsons (3 pages) |
15 June 2009 | Appointment terminated director luciene james (1 page) |
15 June 2009 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
15 June 2009 | Appointment terminated director luciene james (1 page) |
8 June 2009 | Incorporation (16 pages) |
8 June 2009 | Incorporation (16 pages) |