Finchley London
N3 1XE
Director Name | Mr Steven David Mersh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson Feldman And Company Alexander House 3 Shak Finchley London N3 1XE |
Secretary Name | Stephen David Mersh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Jackson Feldman And Company Alexander House 3 Shak Finchley London N3 1XE |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Jackson Feldman And Company Alexander House 3 Shakespere Road Finchley London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Gary Michael Mersh 50.00% Ordinary |
---|---|
1 at £1 | Stephen David Mersh 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Appointment of Stephen David Mersh as a secretary (3 pages) |
12 August 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Appointment of Stephen David Mersh as a secretary (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of John Cowdry as a director (1 page) |
9 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of John Cowdry as a director (1 page) |
9 March 2010 | Appointment of Mr Gary Michael Mersh as a director (2 pages) |
9 March 2010 | Appointment of Mr Gary Michael Mersh as a director (2 pages) |
9 March 2010 | Appointment of Mr Steven David Mersh as a director (2 pages) |
9 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 March 2010 | Appointment of Mr Steven David Mersh as a director (2 pages) |
4 March 2010 | Incorporation (34 pages) |
4 March 2010 | Incorporation (34 pages) |