18 Western Gateway
London
E16 1BA
Director Name | Mr James Andrew Lincoln |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road , Fulham London SW6 5UA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,593 |
Cash | £330 |
Current Liabilities | £46,481 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (9 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (9 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (11 pages) |
2 August 2016 | Liquidators statement of receipts and payments to 18 May 2016 (11 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (11 pages) |
5 June 2015 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages) |
5 June 2015 | Withdraw the company strike off application (2 pages) |
5 June 2015 | Withdraw the company strike off application (2 pages) |
5 June 2015 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to Mountview Court 1148 High Road Whetstone London N20 0RA on 5 June 2015 (2 pages) |
3 June 2015 | Statement of affairs with form 4.19 (6 pages) |
3 June 2015 | Statement of affairs with form 4.19 (6 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Resolutions
|
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Voluntary strike-off action has been suspended (1 page) |
22 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
22 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Ms Lucy Strutton as a director (2 pages) |
6 March 2012 | Appointment of Ms Lucy Strutton as a director (2 pages) |
5 March 2012 | Termination of appointment of James Lincoln as a director (1 page) |
5 March 2012 | Termination of appointment of James Lincoln as a director (1 page) |
6 April 2011 | Incorporation (43 pages) |
6 April 2011 | Incorporation (43 pages) |