Whetstone
London
N20 0LH
Director Name | Mrs Samantha Gibson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Selbourne Road London N14 7DH |
Secretary Name | Mr Michael Gibson |
---|---|
Status | Closed |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | Edelman House 1238 High Road Whetsone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Michael Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £396 |
Cash | £1,502 |
Current Liabilities | £5,084 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (4 pages) |
8 June 2015 | Director's details changed for Mrs Samantha Gibson on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Samantha Gibson on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Michael Gibson on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Michael Gibson on 5 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Director's details changed for Mr Michael Gibson on 13 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Samantha Gibson on 16 January 2015 (2 pages) |
24 November 2014 | Director's details changed for Mrs Samantha Gibson on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Michael Gibson on 24 November 2014 (2 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages) |
21 October 2011 | Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Incorporation
|