London
NW2 6ND
Secretary Name | Mr Michael Dominc Tucker |
---|---|
Status | Closed |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 400 Euro Storage Yard Edgware Road London NW2 6ND |
Registered Address | Euro Storage Yard 400 Edgware Road London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Liz Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £811 |
Cash | £83,454 |
Current Liabilities | £82,700 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 7 September 2014 Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mr Michael Dominc Tucker on 1 August 2014 (3 pages) |
20 July 2015 | Director's details changed for Miss Liz Josephine Clarke on 1 August 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 July 2015 | Director's details changed for Miss Liz Josephine Clarke on 1 August 2014 (3 pages) |
20 July 2015 | Annual return made up to 7 September 2014 Statement of capital on 2015-07-20
|
20 July 2015 | Administrative restoration application (3 pages) |
20 July 2015 | Secretary's details changed for Mr Michael Dominc Tucker on 1 August 2014 (3 pages) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6nd on 28 August 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 11 June 2014 (1 page) |
27 March 2014 | Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road Hoddesdon Herts EN11 0BX on 27 March 2014 (1 page) |
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|