Alric Ave Willesden
London
Nw10 8rra
Director Name | Miss Jacquline Munro |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Sawyer Court Alric Avenue London NW10 8RA |
Website | www.fabaudiobooksltd.co.uk/ |
---|
Registered Address | 7 Sawyer Court 58 Alric Avenue London NW10 8RA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1 at £1 | Clement Toulon 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 February 2016 | Director's details changed for Miss Jacquline Munro on 24 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Miss Jacquline Munro on 24 February 2016 (2 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Clement Toulon on 4 August 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Clement Toulon on 17 May 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Clement Toulon on 17 May 2010 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from 163a Bathurst Gardens Kensal Green London NW10 5JJ England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 163a Bathurst Gardens Kensal Green London NW10 5JJ England on 25 March 2011 (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|