Stanmore
Middlesex
HA7 2RY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | cliffordatkins.com |
---|---|
Email address | [email protected] |
Telephone | 07 958490779 |
Telephone region | Mobile |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,734 |
Current Liabilities | £356,474 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Registered office address changed from C/O Derek Rothera & Company 7 Wenlock Road London N1 7SL on 29 January 2014 (2 pages) |
15 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Director's details changed for Mr Andrew David Clifford on 15 October 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Graham Michael Cowan as a director on 7 September 2011 (1 page) |
28 October 2011 | Termination of appointment of Graham Michael Cowan as a director on 7 September 2011 (1 page) |
28 October 2011 | Appointment of Mr Andrew David Clifford as a director on 7 September 2011 (2 pages) |
28 October 2011 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Appointment of Mr Andrew David Clifford as a director on 7 September 2011 (2 pages) |
28 October 2011 | Company name changed spacerace LIMITED\certificate issued on 28/10/11
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|