London
N3 3LF
Director Name | Mr James Stuart Miel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (16 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 17 January 2015 (16 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (12 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 17 January 2014 (12 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (11 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 17 January 2013 (11 pages) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Appointment of a voluntary liquidator (1 page) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of affairs with form 4.19 (6 pages) |
21 December 2011 | Registered office address changed from 31-35 Fortune Green Road London NW6 1DU United Kingdom on 21 December 2011 (1 page) |
3 July 2011 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 3 July 2011 (1 page) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 May 2011 | Company name changed fortune green estates LIMITED\certificate issued on 13/05/11
|
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 March 2011 | Appointment of Mr James Stuart Miel as a director (2 pages) |
28 March 2011 | Appointment of Mr James Stuart Miel as a director (2 pages) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 March 2011 | Incorporation Statement of capital on 2011-03-04
|
4 March 2011 | Incorporation Statement of capital on 2011-03-04
|