London
N13 4BS
Director Name | Mr Darryl David Gibb |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oar Building The Embankment Annadale Avenue Belfast BT37 3NB Northern Ireland |
Director Name | Mr Anne-Marie Roche |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France (Incl. Monaco) |
Correspondence Address | Boulevard Anatole Lion Sur Mer 14780 |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Xanthi Sofokleous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,460 |
Current Liabilities | £5,460 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Appointment of Mrs Xanthi Sofokleous as a director (2 pages) |
5 December 2012 | Termination of appointment of Darryl Gibb as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 1St Floor Kestrel House Primett Road Stevenage Herts SG1 3EE England on 22 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Anne-Marie Roche as a director (1 page) |
18 May 2012 | Appointment of Mr Darryl David Gibb as a director (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
18 May 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
1 March 2011 | Incorporation (21 pages) |