310 Friern Barnet Lane Whetstone
London
N20 0LD
Director Name | Mr Barry David Lewis |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Neville David Chajet |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Website | www.groupstrategic.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84469000 |
Telephone region | London |
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 |
100 at £1 | Harris Lipman LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Neville David Chajet as a director on 30 September 2014 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Neville David Chajet as a director on 30 September 2014 (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Neville David Chajet on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Neville David Chajet on 23 May 2011 (2 pages) |
8 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
8 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
7 June 2010 | Company name changed braemel LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (1 page) |
7 June 2010 | Company name changed braemel LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (1 page) |
18 May 2010 | Incorporation (40 pages) |
18 May 2010 | Incorporation (40 pages) |