London
N15 3PY
Director Name | Mr Delroy Anthony Barnes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marley Close London N15 3PY |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Dwight Echeazu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,736 |
Cash | £5,776 |
Current Liabilities | £54,475 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
6 November 2013 | Current accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
6 November 2013 | Current accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Registered office address changed from 3 Marley Close London N15 3PY United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 3 Marley Close London N15 3PY United Kingdom on 25 August 2011 (1 page) |
30 June 2011 | Termination of appointment of Delroy Barnes as a director (1 page) |
30 June 2011 | Termination of appointment of Delroy Barnes as a director (1 page) |
18 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Delroy Barnes as a director (2 pages) |
18 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Delroy Barnes as a director (2 pages) |
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|