Palmers Green
London
N13 4BS
Director Name | Mr Mark John Parsley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £142 |
Cash | £1,791 |
Current Liabilities | £19,912 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (7 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 1 December 2015 (7 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (7 pages) |
22 December 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 December 2014 (2 pages) |
19 December 2014 | Statement of affairs with form 4.19 (7 pages) |
19 December 2014 | Statement of affairs with form 4.19 (7 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 March 2013 | Annual return made up to 10 February 2013 (4 pages) |
21 March 2013 | Annual return made up to 10 February 2013 (4 pages) |
8 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|