Arcadia Avenue
London
N3 2JU
Director Name | Mr Francis Devlin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 October 2016) |
Role | Businessman |
Country of Residence | Northern Ireland |
Correspondence Address | 45 Newforge Lane Belfast BT9 5NW Northern Ireland |
Director Name | Mr Ramez Pasbakhsh |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 24-26 Arcadia Avenue Arcadia Avenue London N3 2JU |
Registered Address | Suite 101 24-26 Arcadia Avenue Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Mozhgan Pasbakhsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,661 |
Cash | £43 |
Current Liabilities | £28,659 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 September 2014 | Termination of appointment of Ramez Pasbakhsh as a director on 1 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Ramez Pasbakhsh as a director on 1 September 2014 (1 page) |
6 August 2014 | Appointment of Mr Francis Devlin as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Francis Devlin as a director on 1 August 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 72 Stoneyfields Lane Edgware Middx HA8 9SW on 28 October 2013 (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Appointment of Mr Ramez Pasbakhsh as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|