London
NW6 3BT
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Anya Ginandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £894 |
Cash | £112,532 |
Current Liabilities | £181,520 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 December 2019 | Removal of liquidator by court order (5 pages) |
2 December 2019 | Appointment of a voluntary liquidator (4 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
21 January 2019 | Registered office address changed from C/O R Walters & Co Suite a 4-6 Canfield Place London NW6 3BT to Olympia House Armitage Road London NW11 8RQ on 21 January 2019 (2 pages) |
15 January 2019 | Appointment of a voluntary liquidator (4 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Declaration of solvency (6 pages) |
4 October 2018 | Termination of appointment of Anya Ginandes as a secretary on 1 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
26 July 2010 | Appointment of Hasan Serdoud as a director (3 pages) |
26 July 2010 | Appointment of Anya Ginandes as a secretary (3 pages) |
26 July 2010 | Appointment of Anya Ginandes as a secretary (3 pages) |
26 July 2010 | Appointment of Hasan Serdoud as a director (3 pages) |
26 July 2010 | Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages) |
26 July 2010 | Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages) |
26 July 2010 | Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 July 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 July 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
9 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
2 July 2010 | Incorporation (49 pages) |
2 July 2010 | Incorporation (49 pages) |