London
NW2 1SL
Director Name | Paul O'Brien Dillon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dersingham Road London NW2 1SL |
Secretary Name | Mrs Elisabeth Venetia O'Brien Dillon |
---|---|
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dersingham Road London NW2 1SL |
Director Name | Christine Elizabeth Dilworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Website | fortunegreennursery.com |
---|---|
Telephone | 020 88195358 |
Telephone region | London |
Registered Address | 20 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Pdsc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,167 |
Cash | £13,581 |
Current Liabilities | £462,666 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 26 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 November 2014 | Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 July 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 July 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Appointment of Mrs Elisabeth Venetia O'brien Dillon as a secretary (1 page) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Appointment of Mrs Elisabeth Venetia O'brien Dillon as a secretary (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page) |
5 September 2011 | Appointment of Paul O'brien Dillon as a director (5 pages) |
5 September 2011 | Appointment of Mrs Elisabeth O'brien Dillon as a director (4 pages) |
5 September 2011 | Appointment of Paul O'brien Dillon as a director (5 pages) |
5 September 2011 | Appointment of Mrs Elisabeth O'brien Dillon as a director (4 pages) |
2 September 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
2 September 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
2 September 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
2 September 2011 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
2 September 2011 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page) |
16 June 2011 | Incorporation (37 pages) |
16 June 2011 | Incorporation (37 pages) |