Bunns Lane, Mill Hill
London
NW7 2DQ
Director Name | Maureen Patricia Batchelor |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Bascombe Grove Dartford Kent DA1 3RL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 |
Director Name | Sally Anne Snow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
Director Name | Daniel Robert Davis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Magpie Hall Close Bromley Kent BR2 8JQ |
Registered Address | 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Daniel Robert Davis 25.00% Ordinary |
---|---|
25 at £1 | Kulbir Kaur - A/c Su 25.00% Ordinary |
25 at £1 | Maureen Patricia Batchelor - A/c Jl 25.00% Ordinary |
25 at £1 | Sally Anne Snow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,665 |
Cash | £980 |
Current Liabilities | £13,652 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 March 2014 | Termination of appointment of Sally Snow as a director (1 page) |
4 March 2014 | Appointment of Frederick George Bryan as a director (2 pages) |
4 March 2014 | Termination of appointment of Sally Snow as a director (1 page) |
4 March 2014 | Appointment of Frederick George Bryan as a director (2 pages) |
28 November 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
28 November 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
20 June 2013 | Termination of appointment of Daniel Davis as a director (1 page) |
20 June 2013 | Termination of appointment of Daniel Davis as a director (1 page) |
20 June 2013 | Termination of appointment of Maureen Batchelor as a director (1 page) |
20 June 2013 | Termination of appointment of Maureen Batchelor as a director (1 page) |
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-29
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Director's details changed for Sally Anne Snow on 27 March 2011 (2 pages) |
10 November 2011 | Director's details changed for Sally Anne Snow on 27 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Appointment of Daniel Robert Davis as a director (2 pages) |
14 December 2010 | Appointment of Daniel Robert Davis as a director (2 pages) |
7 June 2010 | Appointment of Maureen Patricia Batchelor as a director (3 pages) |
7 June 2010 | Appointment of Maureen Patricia Batchelor as a director (3 pages) |
7 June 2010 | Appointment of Sally Anne Snow as a director (3 pages) |
7 June 2010 | Appointment of Sally Anne Snow as a director (3 pages) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|