London
N12 9RU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,819 |
Cash | £30,231 |
Current Liabilities | £43,867 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2018 | Resolutions
|
6 March 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (9 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (9 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (7 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (7 pages) |
6 May 2015 | Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 6 May 2015 (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (5 pages) |
5 May 2015 | Appointment of a voluntary liquidator (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (5 pages) |
5 May 2015 | Appointment of a voluntary liquidator (2 pages) |
16 March 2015 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to C/O Leigh Adams 2Nd Floor, Brentmead House Britannia Road London N12 9RU on 16 March 2015 (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Appointment of Mr Marc James Tompkins as a director (2 pages) |
8 February 2012 | Appointment of Mr Marc James Tompkins as a director (2 pages) |
27 July 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
27 July 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|