London
N4 3SQ
Director Name | Mr Hamish Grierson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Victoria Road London N4 3SQ |
Website | www.ski-neon.com |
---|
Registered Address | 24a Victoria Road London N4 3SQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
50 at £1 | Angus Grierson 50.00% Ordinary |
---|---|
50 at £1 | Hamish Grierson 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 March 2014 | Registered office address changed from Carmelin Pentreath Lane the Lizard Cornwall TR12 7NY on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from Carmelin Pentreath Lane the Lizard Cornwall TR12 7NY on 16 March 2014 (1 page) |
16 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Director's details changed for Angus Grierson on 7 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Angus Grierson on 7 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Angus Grierson on 7 June 2013 (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 January 2012 | Registered office address changed from Carmelin Chalet Pentreath Lane the Lizard Cornwall TR12 7NY on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Carmelin Chalet Pentreath Lane the Lizard Cornwall TR12 7NY on 19 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|