London
N6 4RT
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brayford Road Balby Doncaster South Yorkshire DN4 8TA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2014) |
Correspondence Address | 9-15 St. James Road Surbiton Surrey KT6 4QH |
Registered Address | Flat 4 7 Hampstead Lane London N6 4RT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
2 at £1 | Toby Hollis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,863 |
Cash | £1,856 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
28 September 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
28 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
6 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Registered office address changed from Flat 4 35 Netherhall Gardens London NW3 5RL United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Director's details changed for Mr Toby Hollis on 16 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Flat 4 35 Netherhall Gardens London NW3 5RL United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Director's details changed for Mr Toby Hollis on 16 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Director's details changed for Mr Toby Hollis on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 4 Jackson Road East Barnet Barnet Hertfordshire EN4 8UT United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 4 Jackson Road East Barnet Barnet Hertfordshire EN4 8UT United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Toby Hollis on 14 April 2011 (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages) |
14 April 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages) |
9 April 2010 | Appointment of Ca Solutions Ltd as a secretary (2 pages) |
9 April 2010 | Appointment of Ca Solutions Ltd as a secretary (2 pages) |
9 April 2010 | Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page) |
29 March 2010 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 29 March 2010 (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 March 2010 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
29 March 2010 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
29 March 2010 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 29 March 2010 (1 page) |
26 March 2010 | Company name changed find solutions in business LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed find solutions in business LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Appointment of Mr Toby Hollis as a director (2 pages) |
11 March 2010 | Termination of appointment of Bryan Thornton as a director (1 page) |
11 March 2010 | Termination of appointment of Bryan Thornton as a director (1 page) |
11 March 2010 | Appointment of Mr Toby Hollis as a director (2 pages) |
21 August 2009 | Incorporation (14 pages) |
21 August 2009 | Incorporation (14 pages) |