London
N14 5QG
Registered Address | 65 Nursery Road London N14 5QG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
1 at £1 | Joanne Cumper 100.00% Ordinary A |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 December 2010 | Delivered on: 18 December 2010 Satisfied on: 18 January 2012 Persons entitled: Keen Thinking LTD Classification: All assets debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Joanne Cumper on 30 June 2015 (2 pages) |
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Joanne Cumper on 30 June 2015 (2 pages) |
14 August 2015 | Registered office address changed from Flat a, 48 Elvendon Road London N13 4SJ England to 65 Nursery Road London N14 5QG on 14 August 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 August 2015 | Registered office address changed from Flat a, 48 Elvendon Road London N13 4SJ England to 65 Nursery Road London N14 5QG on 14 August 2015 (1 page) |
26 June 2015 | Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG to Flat a, 48 Elvendon Road London N13 4SJ on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG to Flat a, 48 Elvendon Road London N13 4SJ on 26 June 2015 (1 page) |
7 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
11 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2010 | Incorporation (22 pages) |
22 November 2010 | Incorporation (22 pages) |