London
NW11 8ED
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Thomas Edward Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,448 |
Cash | £85,051 |
Current Liabilities | £1,974 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Application to strike the company off the register (3 pages) |
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Thomas Edward Fisher on 11 March 2011 (2 pages) |
23 January 2012 | Director's details changed for Thomas Edward Fisher on 11 March 2011 (2 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Appointment of Thomas Edward Fisher as a director (3 pages) |
18 January 2010 | Appointment of Thomas Edward Fisher as a director (3 pages) |
23 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 December 2009 | Incorporation (49 pages) |
21 December 2009 | Incorporation (49 pages) |