London
EC2A 4PE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 | Miss Naomi Helen Kingsley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Urban Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Neil Mcclenaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,008 |
Cash | £506 |
Current Liabilities | £65,789 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 January 2012 | Compulsory strike-off action has been suspended (1 page) |
7 January 2012 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Termination of appointment of Naomi Kingsley as a director (2 pages) |
14 October 2011 | Appointment of Neil Mcclenaghan as a director (3 pages) |
14 October 2011 | Appointment of Neil Mcclenaghan as a director (3 pages) |
14 October 2011 | Termination of appointment of Naomi Kingsley as a director (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Appointment of Miss Naomi Kingsley as a director (2 pages) |
18 June 2010 | Appointment of Miss Naomi Kingsley as a director (2 pages) |
8 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|