London
W12 9BU
Director Name | Mrs Denise Roudette |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Court Way London NW9 6JG |
Secretary Name | Mrs Denise Roudette |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Court Way London NW9 6JG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
21 December 2015 | Annual return made up to 24 October 2015 no member list (4 pages) |
21 December 2015 | Annual return made up to 24 October 2015 no member list (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
11 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
8 January 2015 | Director's details changed for Mrs Denise Roudette on 24 November 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mrs Denise Roudette on 24 November 2014 (1 page) |
8 January 2015 | Director's details changed for Mrs Denise Roudette on 24 November 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mrs Denise Roudette on 24 November 2014 (1 page) |
4 December 2014 | Annual return made up to 24 October 2014 no member list (4 pages) |
4 December 2014 | Annual return made up to 24 October 2014 no member list (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 December 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
19 December 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 24 October 2012 no member list (4 pages) |
13 November 2012 | Annual return made up to 24 October 2012 no member list (4 pages) |
26 October 2012 | Director's details changed for Denise Roudette Kendall on 26 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Denise Roudette Kendall on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Denise Roudette Kendall on 26 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Denise Roudette Kendall on 26 October 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 24 October 2011 no member list (4 pages) |
8 November 2011 | Annual return made up to 24 October 2011 no member list (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 24 October 2010 no member list (4 pages) |
2 November 2010 | Annual return made up to 24 October 2010 no member list (4 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
16 January 2010 | Appointment of Clare Rogers as a director (3 pages) |
16 January 2010 | Appointment of Denise Roudette Kendall as a director (3 pages) |
16 January 2010 | Appointment of Clare Rogers as a director (3 pages) |
16 January 2010 | Appointment of Denise Roudette Kendall as a director (3 pages) |
16 January 2010 | Appointment of Denise Roudette Kendall as a secretary (3 pages) |
16 January 2010 | Appointment of Denise Roudette Kendall as a secretary (3 pages) |
30 October 2009 | Termination of appointment of Barabara Kahan as a director (2 pages) |
30 October 2009 | Termination of appointment of Barabara Kahan as a director (2 pages) |
24 October 2009 | Incorporation (24 pages) |
24 October 2009 | Incorporation (24 pages) |