London
SE20 7NA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Kit Gordon Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,641 |
Cash | £55 |
Current Liabilities | £4,910 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
26 November 2013 | Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Appointment of Kit Gordon Barclay as a director (3 pages) |
11 October 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 October 2010 (2 pages) |
11 October 2010 | Appointment of Kit Gordon Barclay as a director (3 pages) |
5 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
5 October 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|