London
N6 5HX
Director Name | Mrs Ellice Tracy Ann Collin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manger House 62a Highgate High Street London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antoine Alexis Collin 50.00% Ordinary |
---|---|
1 at £1 | Ellice Tracy Ann Collin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,756 |
Cash | £250 |
Current Liabilities | £18,514 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
26 April 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
5 September 2016 | Termination of appointment of Ellice Tracy Ann Collin as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Ellice Tracy Ann Collin as a director on 31 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 December 2015 | Director's details changed for Ellice Collin on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Ellice Collin on 15 December 2015 (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Antoine Collin on 29 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Ellice Collin on 29 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Antoine Collin on 29 July 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 3 30 Bolingbroke Road London W14 0AL England to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Ellice Collin on 29 July 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 November 2012 | Registered office address changed from 166a Blythe Road London W14 0HD England on 26 November 2012 (1 page) |
26 November 2012 | Director's details changed for Mr Antoine Collin on 25 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Ellice Collin on 25 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Antoine Collin on 25 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 166a Blythe Road London W14 0HD England on 26 November 2012 (1 page) |
26 November 2012 | Director's details changed for Ellice Collin on 25 November 2012 (2 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2012 | Appointment of Ellice Collin as a director (2 pages) |
24 April 2012 | Appointment of Ellice Collin as a director (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation (22 pages) |
27 July 2010 | Incorporation (22 pages) |