London
N3 1TR
Secretary Name | Mr Richard William Lukins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Registered Address | 10 Hendon Lane London N3 1TR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
10k at £0.0001 | Richard Lukins 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
10 March 2011 | Company name changed gyz cars LTD\certificate issued on 10/03/11
|
10 March 2011 | Company name changed gyz cars LTD\certificate issued on 10/03/11
|
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 February 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Company name changed fiorano cars LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed fiorano cars LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Change of name notice (2 pages) |
29 August 2009 | Incorporation (25 pages) |
29 August 2009 | Incorporation (25 pages) |