London
N12 8LY
Director Name | Mr Marc Phelps |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Duncan Lawrence Ward |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopper Lane Hotel Blubberhouses Otley LS21 2NZ |
Secretary Name | Mrs Andrea Elizabeth Ward |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Meridian 4 Copthall House Station Square Coventry CV1 2FL |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 February 2016 | Liquidators statement of receipts and payments to 31 January 2016 (13 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 31 January 2016 (13 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 31 January 2015 (12 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 31 January 2015 (12 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 31 January 2014 (10 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (10 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Statement of affairs with form 4.19 (8 pages) |
22 January 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 22 January 2013 (2 pages) |
25 May 2012 | Director's details changed for Mr Marc Phelps on 1 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Director's details changed for Mr Julian Ralph Dyer on 1 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Director's details changed for Mr Marc Phelps on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Julian Ralph Dyer on 1 January 2012 (2 pages) |
23 April 2012 | Termination of appointment of Andrea Ward as a secretary (1 page) |
23 April 2012 | Secretary's details changed for Mrs Andrea Elizabeth Ward on 16 April 2012 (1 page) |
19 March 2012 | Registered office address changed from Hopper Lane Hotel Blubberhouses Otley North Yorkshire LS21 2NZ United Kingdom on 19 March 2012 (2 pages) |
16 February 2012 | Termination of appointment of Duncan Ward as a director (1 page) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|