Hendon Central
London
NW4 3XP
Director Name | Mr Carl Anthony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£1,300 |
Cash | £17 |
Current Liabilities | £7,439 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 23 November 2015 (10 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 23 November 2015 (10 pages) |
3 December 2014 | Registered office address changed from Langley House Park Road London N2 8EY to 46 Vivian Avenue Hendon Central London NW4 3XP on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Langley House Park Road London N2 8EY to 46 Vivian Avenue Hendon Central London NW4 3XP on 3 December 2014 (2 pages) |
2 December 2014 | Statement of affairs with form 4.19 (4 pages) |
2 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 May 2014 | Director's details changed for Douglas George Gale on 7 December 2011 (2 pages) |
13 May 2014 | Director's details changed for Douglas George Gale on 7 December 2011 (2 pages) |
7 May 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 7 May 2014 (2 pages) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Carl Graham as a director (2 pages) |
27 July 2010 | Appointment of Douglas George Gale as a director (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
11 March 2010 | Incorporation
|