London
NW11 0PU
Director Name | Mr Daniel Simon Brodie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Helenslea Avenue Golders Green London NW11 8ND |
Secretary Name | Helen Esther Brodie |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Daniel Simon Brodie 50.00% Ordinary |
---|---|
1 at £1 | Helen Esther Brodie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,203 |
Cash | £4,761 |
Current Liabilities | £310,974 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 June |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 April 2015 | Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page) |
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
10 March 2014 | Secretary's details changed for Helen Esther Brodie on 25 February 2014 (1 page) |
10 March 2014 | Registered office address changed from First Floor 1 Bridge Lane London NW11 0EA Uk on 10 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Helen Esther Brodie on 25 February 2014 (1 page) |
10 March 2014 | Registered office address changed from First Floor 1 Bridge Lane London NW11 0EA Uk on 10 March 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Daniel Simon Brodie on 25 July 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Daniel Simon Brodie on 25 July 2013 (2 pages) |
24 February 2014 | Appointment of Mr Daniel Simon Brodie as a director (2 pages) |
24 February 2014 | Appointment of Mr Daniel Simon Brodie as a director (2 pages) |
20 November 2013 | Registered office address changed from 2 Helenslea Avenue Golders Green London NW11 8ND United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 2 Helenslea Avenue Golders Green London NW11 8ND United Kingdom on 20 November 2013 (2 pages) |
29 July 2013 | Termination of appointment of Daniel Brodie as a director (1 page) |
29 July 2013 | Termination of appointment of Daniel Brodie as a director (1 page) |
18 June 2013 | Annual return made up to 7 June 2013
|
18 June 2013 | Annual return made up to 7 June 2013
|
18 June 2013 | Annual return made up to 7 June 2013
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|