Whetstone
London
N20 0YZ
Director Name | Mr John Michael Dewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.missourigrill.com |
---|---|
Telephone | 020 74818422 |
Telephone region | London |
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 |
1 at £1 | Jacqueline Attoh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £638,162 |
Gross Profit | £394,209 |
Net Worth | -£124,647 |
Cash | £9,290 |
Current Liabilities | £180,482 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Liquidators statement of receipts and payments to 19 August 2014 (16 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (16 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (12 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (12 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
4 January 2013 | Registered office address changed from 14 Crosswall London EC3N 2LJ on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 14 Crosswall London EC3N 2LJ on 4 January 2013 (2 pages) |
15 October 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
13 January 2012 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Appointment of John Michael Dewen as a director (3 pages) |
23 November 2009 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 23 November 2009 (2 pages) |
23 November 2009 | Appointment of Jacqueline Attoh as a director (3 pages) |
4 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 November 2009 | Incorporation (31 pages) |