Winchmore Hill
London
N21 3NA
Director Name | Ms Michelle Lisa Goldie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1 King's Avenue Winchmore Hill London N21 3NA |
Website | goldielondon.com |
---|---|
Telephone | 020 81446269 |
Telephone region | London |
Registered Address | 1 King's Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
70 at £1 | Michelle Goldie 70.00% Ordinary |
---|---|
30 at £1 | Gawain Blizzard 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£190,987 |
Cash | £51,647 |
Current Liabilities | £471,831 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 July 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
---|---|
20 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 August 2014 | Registration of charge 073929750001, created on 25 July 2014 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 January 2012 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
9 November 2011 | Director's details changed for Miss Michelle Goldie on 30 September 2011 (2 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB United Kingdom on 23 May 2011 (2 pages) |
22 March 2011 | Registered office address changed from Studio E2P, Cockpit Arts Northington Street London WC1N 2NP United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 4-8 Cell Studios Arcola Street London E8 2DJ United Kingdom on 22 March 2011 (1 page) |
30 September 2010 | Appointment of Mr Gawain Blizzard as a director (2 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|