Grange Park
London
N21 1RA
Secretary Name | Julian Lob-Levyt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | Ramsay House 18 Vera Avenue London N21 1RA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 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 | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Dr Elizabeth Anne Goodburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,000 |
Net Worth | £43,788 |
Cash | £55,519 |
Current Liabilities | £11,732 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
19 June 2013 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 19 June 2013 (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Declaration of solvency (3 pages) |
17 June 2013 | Declaration of solvency (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
9 May 2012 | Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages) |
9 May 2012 | Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages) |
9 May 2012 | Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages) |
3 October 2011 | Appointment of Dr Elizabeth Anne Goodburn as a director on 28 August 2011 (3 pages) |
3 October 2011 | Appointment of Dr Elizabeth Anne Goodburn as a director on 28 August 2011 (3 pages) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|