Tilling Road
London
NW2 1LS
Secretary Name | Jeremy Philip Charles Keith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cardiff House 2nd Floor Tilling Road London NW2 1LS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(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 | 22 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cardiff House 2nd Floor Tilling Road London NW2 1LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
50 at £0.01 | Jeremy Keith 50.00% Ordinary |
---|---|
50 at £0.01 | Karen Keith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £16,688 |
Current Liabilities | £22,163 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
19 July 2012 | Order of court to wind up (2 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
16 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2011 | Registered office address changed from Long Meadows Eaton Abingdon Oxfordshire OX13 5PS United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Long Meadow Solutions Limited Cardiff House 2Nd Floor London NW2 1LS United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from C/O Long Meadow Solutions Limited Cardiff House 2Nd Floor London NW2 1LS United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Long Meadows Eaton Abingdon Oxfordshire OX13 5PS United Kingdom on 2 February 2011 (1 page) |
2 March 2010 | Appointment of Karen Keith as a director (3 pages) |
2 March 2010 | Appointment of Jeremy Philip Charles Keith as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 January 2010 | Incorporation (48 pages) |