Gordon House Road Kentish Town
London
NW5 1LP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 - 22 Flat 7 Wigmore Street London W1U 2RG |
Registered Address | 1st Floor, North Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Creek Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£532,581 |
Cash | £5,096 |
Current Liabilities | £704,226 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Application to strike the company off the register (2 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 June 2015 | Auditor's resignation (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Peter Petrou as a director on 4 August 2014 (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Peter Petrou as a director on 4 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG to 1St Floor, North Devonshire House, 1 Devonshire Street, London W1W 5DS on 29 August 2014 (1 page) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Peter Petrou on 5 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Mr Peter Petrou on 5 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Mr Peter Petrou on 25 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Mr Yotam Yinhal on 25 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 October 2010 | Appointment of Yotam Yinhal as a director (3 pages) |
5 October 2010 | Appointment of Peter Petrou as a director (3 pages) |
5 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|