North Finchley
London
N12 9RW
Director Name | Mr Marcus John Bamberg |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 14 Hyde Park Gate London SW7 5DG |
Director Name | Mr Colin Babb |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reco House 928 High Road North Finchley London N12 9RW |
Director Name | Mrs Amanda Bamberg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wintry Park House Thornwood Road Epping Essex CM16 6SZ |
Registered Address | Reco House 928 High Road North Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2013 | Application to strike the company off the register (3 pages) |
27 November 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Termination of appointment of Colin Babb as a director (1 page) |
31 October 2012 | Appointment of Mr Marcus Bamberg as a director (2 pages) |
31 October 2012 | Termination of appointment of Colin Babb as a director on 26 October 2012 (1 page) |
31 October 2012 | Appointment of Mr Marcus Bamberg as a director on 26 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from C/O Colin Babb Wintry Park House Thornwood Road Epping Essex CM16 6SZ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Colin Babb Wintry Park House Thornwood Road Epping Essex CM16 6SZ United Kingdom on 30 October 2012 (1 page) |
26 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 September 2011 | Termination of appointment of Amanda Bamberg as a director (1 page) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Termination of appointment of Amanda Bamberg as a director on 5 September 2011 (1 page) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Amanda Bamberg as a director on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Amanda Bamberg as a director (1 page) |
24 May 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
23 May 2011 | Termination of appointment of Marcus Bamberg as a director (1 page) |
23 May 2011 | Appointment of Mrs Amanda Bamberg as a director (2 pages) |
23 May 2011 | Appointment of Mrs Amanda Bamberg as a director (2 pages) |
23 May 2011 | Termination of appointment of Marcus Bamberg as a director (1 page) |
20 May 2011 | Appointment of Mr Colin Babb as a director (2 pages) |
20 May 2011 | Registered office address changed from 113 High Street Slough SL1 1DH England on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 113 High Street Slough SL1 1DH England on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mr Colin Babb as a director (2 pages) |
20 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
20 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
2 September 2010 | Incorporation (22 pages) |
2 September 2010 | Incorporation (22 pages) |