London
WC1R 4HE
Director Name | Alexander Marshall Devonald Avery |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 March 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Oakley Road Canonbury London N1 3LL |
Director Name | Mrs Sarah Jane Avery |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Gloucester Place London W1U 6JW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £36,083 |
Net Worth | £28,006 |
Cash | £100 |
Current Liabilities | £8,177 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 26-28 Bedford Row London WC1R 4HE on 25 November 2015 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
12 August 2013 | Appointment of Mrs Sarah Jane Avery as a director (2 pages) |
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Appointment of Alexander Marshall Devonald Avery as a director (3 pages) |
21 December 2011 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA United Kingdom on 21 December 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
18 August 2010 | Appointment of Archie Maxwell Avery as a director (3 pages) |
8 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|