Teddington
Middlesex
TW11 0RA
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,500 |
Gross Profit | £24,500 |
Net Worth | £11,940 |
Cash | £1,940 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 19 March 2016 (11 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (11 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (11 pages) |
9 April 2015 | Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (6 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (6 pages) |
7 April 2015 | Resolutions
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 January 2014 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Director's details changed for Mr John Culleton on 1 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr John Culleton on 1 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr John Culleton on 1 January 2013 (2 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
21 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for John David Culleton on 1 September 2011 (3 pages) |
9 February 2012 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
9 February 2012 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
9 February 2012 | Director's details changed for John David Culleton on 1 September 2011 (3 pages) |
9 February 2012 | Director's details changed for John David Culleton on 1 September 2011 (3 pages) |
30 January 2012 | Registered office address changed from , 78 Mill Lane, London, NW6 1JZ, United Kingdom to 61 Highgate High Street Highgate London N6 5JX on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from , 78 Mill Lane, London, NW6 1JZ, United Kingdom to 61 Highgate High Street Highgate London N6 5JX on 30 January 2012 (2 pages) |
3 December 2010 | Incorporation (35 pages) |
3 December 2010 | Incorporation (35 pages) |