Woodford Green
Essex
IG8 7DG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | John Anthony Mountain |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Restaurantuer |
Country of Residence | England |
Correspondence Address | 225 St Barnabas Road Woodford Green Essex IG8 7DG |
Registered Address | 39 Etchingham Park Road Finchley London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 August 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
22 August 2012 | Bona Vacantia disclaimer (1 page) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 July 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
12 July 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
15 February 2011 | Termination of appointment of John Mountain as a director (1 page) |
15 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Termination of appointment of John Mountain as a director (1 page) |
15 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Termination of appointment of John Mountain as a director (1 page) |
15 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Termination of appointment of John Mountain as a director (1 page) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Appointment of Manjari Jayantilal Mountain as a director (3 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
2 December 2009 | Appointment of John Anthony Mountain as a director (3 pages) |
2 December 2009 | Appointment of John Anthony Mountain as a director (3 pages) |
2 December 2009 | Appointment of Manjari Jayantilal Mountain as a director (3 pages) |
16 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|