Houghton
Huntingdon
Cambridgeshire
PE28 2BS
Director Name | James Scott-Williams |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Drive Mansions Fulham Road London SW6 5JH |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.02 | Mr Samer Abujudeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,445 |
Cash | £13,805 |
Current Liabilities | £55,181 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 December 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
29 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Termination of appointment of James Scott-Williams as a director (1 page) |
15 November 2011 | Registered office address changed from 67 Drive Mansions Fulham Road London SW6 5JH on 15 November 2011 (1 page) |
26 October 2010 | Incorporation
|