310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Mr Mark Richard Reddyhoff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr David John Rosenfeld |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
33 at £1 | David John Rosenfeld 33.33% Ordinary |
---|---|
33 at £1 | Mark Richard Reddyhof 33.33% Ordinary |
33 at £1 | Michael Joseph Fitzgerald 33.33% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages) |
6 December 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page) |
20 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ United Kingdom on 20 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Michael Joseph Fitzgerald as a director (2 pages) |
5 April 2011 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr David John Rosenfield as a director (2 pages) |
5 April 2011 | Appointment of Mr Mark Richard Reddyhof as a director (2 pages) |
5 April 2011 | Appointment of Mr David John Rosenfield as a director (2 pages) |
5 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2011 | Appointment of Mr Michael Joseph Fitzgerald as a director (2 pages) |
5 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2011 | Appointment of Mr Mark Richard Reddyhof as a director (2 pages) |
4 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
4 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
4 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
4 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
30 March 2011 | Incorporation (34 pages) |
30 March 2011 | Incorporation (34 pages) |