London
N15 6BP
Director Name | Mr Morton Gold |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 144 Holmleigh Road London N16 5PY |
Secretary Name | Soroh Gold |
---|---|
Status | Closed |
Appointed | 10 August 2009(6 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 January 2019) |
Role | Company Director |
Correspondence Address | 144 Holmleigh Road London N16 5PY |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,651 |
Cash | £24,681 |
Current Liabilities | £201,337 |
Latest Accounts | 31 August 2012 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
30 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (14 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 4 February 2016 (12 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 4 February 2016 (12 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
15 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 February 2015 | Registered office address changed from 76a Dunsmure Road Stamford Hill London N16 5JY United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 76a Dunsmure Road Stamford Hill London N16 5JY United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 February 2015 (2 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Statement of affairs with form 4.19 (4 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Resolutions
|
16 February 2015 | Statement of affairs with form 4.19 (4 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 November 2012 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 22 November 2012 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
17 September 2012 | Administrative restoration application (3 pages) |
17 September 2012 | Administrative restoration application (3 pages) |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages) |
10 August 2009 | Secretary appointed soroh gold (1 page) |
10 August 2009 | Secretary appointed soroh gold (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |