London
N12 0BT
Director Name | Mrs Maria Pastou |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH |
Secretary Name | MILS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH |
Secretary Name | MILS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 27 April 2011) |
Correspondence Address | Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH |
Registered Address | Las Suite 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Evaline Sophie Joubert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,326 |
Cash | £98 |
Current Liabilities | £654 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (2 pages) |
12 November 2014 | Application to strike the company off the register (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
14 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
6 September 2012 | Appointment of Evaline Sophie Joubert as a director on 31 July 2012 (2 pages) |
6 September 2012 | Appointment of Evaline Sophie Joubert as a director on 31 July 2012 (2 pages) |
3 September 2012 | Termination of appointment of Maria Pastou as a director on 31 July 2012 (1 page) |
3 September 2012 | Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Maria Pastou as a director on 31 July 2012 (1 page) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Termination of appointment of Mils Secretarial Limited as a secretary (1 page) |
27 April 2011 | Termination of appointment of Mils Secretarial Limited as a secretary (1 page) |
20 April 2011 | Appointment of Mils Secretarial Limited as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Mils Secretarial Limited as a secretary (1 page) |
20 April 2011 | Termination of appointment of Mils Secretarial Limited as a secretary (1 page) |
20 April 2011 | Appointment of Mils Secretarial Limited as a secretary (2 pages) |
12 April 2011 | Incorporation (21 pages) |
12 April 2011 | Incorporation (21 pages) |