Bunns Lane Mill Hill
London
NW7 2DQ
Director Name | Mr Tony Nightingale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
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 | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Jacqueline Deborah Nightingale 50.00% Ordinary |
---|---|
5 at £1 | Tony Nightingale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,610 |
Cash | £22,711 |
Current Liabilities | £41,071 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 December 2020 | Statement of affairs (8 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 October 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
2 October 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
10 September 2011 | Appointment of Jacqueline Deborah Nightingale as a director (2 pages) |
10 September 2011 | Appointment of Tony Nightingale as a director (2 pages) |
10 September 2011 | Appointment of Tony Nightingale as a director (2 pages) |
10 September 2011 | Appointment of Jacqueline Deborah Nightingale as a director (2 pages) |
7 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
6 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|