London
W9 1DE
Secretary Name | Anita Elisabeth Ronke |
---|---|
Status | Closed |
Appointed | 25 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 May 2016) |
Role | Company Director |
Correspondence Address | Seymour House Flat 11 19 Hanson Street London W1W 6TL |
Registered Address | David Rubin & Partners Llp Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (12 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (12 pages) |
12 March 2015 | Liquidators statement of receipts and payments to 29 January 2015 (12 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 29 January 2014 (12 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (12 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (12 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (11 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 29 January 2013 (11 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (11 pages) |
14 February 2012 | Statement of affairs with form 4.19 (4 pages) |
14 February 2012 | Statement of affairs with form 4.19 (4 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Registered office address changed from 1St Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 1St Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH United Kingdom on 19 January 2012 (2 pages) |
31 August 2011 | Appointment of Anita Elisabeth Ronke as a secretary (2 pages) |
31 August 2011 | Appointment of Anita Elisabeth Ronke as a secretary (2 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2010 | Incorporation (48 pages) |
12 July 2010 | Incorporation (48 pages) |