London
N3 3LF
Director Name | Ms Ellen Birgitta Lawrence |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Sandy Lane Richmond Surrey TW10 7EL |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Duncan Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £374 |
Current Liabilities | £12,716 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2020 | Liquidators' statement of receipts and payments to 23 September 2020 (15 pages) |
---|---|
13 July 2020 | Liquidators' statement of receipts and payments to 23 September 2019 (15 pages) |
15 October 2018 | Registered office address changed from 17 Cumberland Close Twickenham TW1 1RS England to Langley House Park Road East Finchley London N2 8EY on 15 October 2018 (2 pages) |
8 October 2018 | Appointment of a voluntary liquidator (3 pages) |
8 October 2018 | Resolutions
|
8 October 2018 | Statement of affairs (8 pages) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Voluntary strike-off action has been suspended (1 page) |
7 February 2015 | Voluntary strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 August 2013 | Registered office address changed from Flat 1 1 Fairfield South Kingston upon Thames Surrey KT1 2UH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Flat 1 1 Fairfield South Kingston upon Thames Surrey KT1 2UH United Kingdom on 27 August 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
16 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page) |
12 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
12 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
8 June 2011 | Withdraw the company strike off application (2 pages) |
8 June 2011 | Withdraw the company strike off application (2 pages) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 June 2011 | Termination of appointment of Ellen Lawrence as a director (1 page) |
2 June 2011 | Appointment of Mr Duncan Oliver Lawrence as a director (2 pages) |
2 June 2011 | Termination of appointment of Ellen Lawrence as a director (1 page) |
2 June 2011 | Appointment of Mr Duncan Oliver Lawrence as a director (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Ms Ellen Birgitta Lawrence on 24 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Ms Ellen Birgitta Lawrence on 24 August 2010 (2 pages) |
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |