Alexandra Grove
Finchley
London
N12 8NX
Director Name | Miss Rupa Shah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Geoffrey Charles Hunter |
---|---|
Status | Closed |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
99 at £1 | Geoffrey Charles Hunter 99.00% Ordinary |
---|---|
1 at £1 | Rupa Shah 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548 |
Cash | £1,912 |
Current Liabilities | £15,089 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Miss Rupa Shah on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Geoffrey Charles Hunter on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Miss Rupa Shah on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Geoffrey Charles Hunter on 20 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mr Geoffrey Charles Hunter on 20 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mr Geoffrey Charles Hunter on 20 March 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 14 April 2011 (2 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|