314 Regents Park Road
London
N3 2LT
Director Name | Mrs Janice Michelle Carmelli |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Janice Michelle Carmelli 50.00% Ordinary |
---|---|
50 at £1 | Matityahu Karmelli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55 |
Current Liabilities | £55 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (4 pages) |
20 June 2016 | Application to strike the company off the register (4 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
15 August 2011 | Director's details changed for Janice Carmelli on 8 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Janice Carmelli on 8 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Janice Carmelli on 8 August 2011 (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|