London
N14 6NZ
Director Name | Miss Anne Bernadette Maher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Anne Bernadette Maher 50.00% Ordinary |
---|---|
1 at £1 | Christiana Kromidias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,276 |
Cash | £4,091 |
Current Liabilities | £36,367 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Director's details changed for Anne Maher on 22 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Ms Christiana Kromidias on 22 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Director's details changed for Christiana Soteriou on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Christiana Soteriou on 1 December 2011 (2 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Anne Maher as a director (3 pages) |
7 April 2010 | Appointment of Christiana Soteriou as a director (3 pages) |
26 March 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 26 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|