310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Helena Catherine Marnoch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | John Richard Bastick 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Helena Catherine Marnoch as a director on 3 July 2016 (2 pages) |
3 October 2016 | Appointment of Helena Catherine Marnoch as a director on 3 July 2016 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
10 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
5 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
5 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
5 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Mr John Richard Bastick as a director (2 pages) |
5 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Mr John Richard Bastick as a director (2 pages) |
11 October 2010 | Incorporation (34 pages) |
11 October 2010 | Incorporation (34 pages) |