London
NW11 8RQ
Secretary Name | Mr Daniel Gance |
---|---|
Status | Closed |
Appointed | 02 February 2010(1 month after company formation) |
Appointment Duration | 6 years (closed 13 February 2016) |
Role | Company Director |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sharon Lewll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,533 |
Cash | £6,690 |
Current Liabilities | £22,112 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 March 2015 | Registered office address changed from 50 St. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 50 St. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 18 March 2015 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement of affairs with form 4.19 (6 pages) |
16 March 2015 | Statement of affairs with form 4.19 (6 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
1 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
1 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Appointment of Mr Daniel Gance as a secretary (1 page) |
8 February 2010 | Appointment of Mr Daniel Gance as a secretary (1 page) |
20 January 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
20 January 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
13 January 2010 | Appointment of Ms Sharon Lewell as a director (2 pages) |
13 January 2010 | Appointment of Ms Sharon Lewell as a director (2 pages) |
13 January 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 January 2010 (1 page) |
2 January 2010 | Incorporation
|
2 January 2010 | Incorporation
|