310 Friern Barnet Lane Whetstone
London
N20 0YZ
Director Name | Mr Russell Alexander Kahn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Director's details changed for Siobhan Fiona Clifford on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Russell Alexander Kahn on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Russell Alexander Kahn on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Siobhan Fiona Clifford on 13 April 2011 (2 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
29 June 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
24 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
24 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
24 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
24 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
23 June 2010 | Appointment of Mr Russell Alexander Kahn as a director (1 page) |
23 June 2010 | Appointment of Siobhan Fiona Clifford as a director (1 page) |
23 June 2010 | Appointment of Mr Russell Alexander Kahn as a director (1 page) |
23 June 2010 | Appointment of Siobhan Fiona Clifford as a director (1 page) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
14 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 14 December 2009 (1 page) |
24 September 2009 | Incorporation (31 pages) |
24 September 2009 | Incorporation (31 pages) |