Stanmore
Middlesex
HA7 3EN
Director Name | Mr Jonathan Rm Cooper |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Deansway East Finchley London N2 0JF |
Director Name | Mr Olivier Henri Benjamin Levenfiche |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Wildwood Road London NW11 6XB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18,803 |
Cash | £17,890 |
Current Liabilities | £1,973,977 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 31 October 2012 (1 page) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Termination of appointment of Clifford Wing as a director (2 pages) |
21 July 2011 | Appointment of Mr Olivier Henri Benjamin Levenfiche as a director (3 pages) |
30 June 2011 | Appointment of Mr Jonathan Cooper as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 April 2011 | Appointment of Mr. Nicholas Simon Lebetkin as a director (3 pages) |
21 April 2011 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 21 April 2011 (2 pages) |
28 March 2011 | Incorporation (32 pages) |