Bunns Lane
Mill Hill
NW7 2DQ
Director Name | Mr Christopher Ian Althorp Gormlay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre, Bunns Lane London NW7 2DQ |
Director Name | Mr Ross Andrew Ward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Liquidators statement of receipts and payments to 19 August 2014 (14 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (14 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 17 April 2014 (10 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (10 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 17 April 2013 (11 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (11 pages) |
4 May 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ England on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ England on 4 May 2012 (2 pages) |
26 April 2012 | Appointment of a voluntary liquidator (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Statement of affairs with form 4.19 (7 pages) |
6 September 2011 | Appointment of Mr Ross Andrew Ward as a director (2 pages) |
19 August 2011 | Appointment of Christopher Althorp Gormlay as a director (2 pages) |
24 June 2011 | Incorporation Statement of capital on 2011-06-24
|