Whetstone
London
N20 0YZ
Director Name | Mr Christopher James Sharman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Bridge Wharf Lower Cherwell Street Banbury OX16 5AY |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Christopher James Sharman 50.00% Ordinary |
---|---|
1 at £1 | Rachael Anne Pountney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,403 |
Cash | £6,790 |
Current Liabilities | £13,880 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (17 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (17 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (17 pages) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (11 pages) |
15 September 2014 | Liquidators statement of receipts and payments to 12 August 2014 (11 pages) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Statement of affairs with form 4.19 (9 pages) |
19 July 2013 | Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury OX16 5AY United Kingdom on 19 July 2013 (2 pages) |
15 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Termination of appointment of Christopher Sharman as a director (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Registered office address changed from Ikidz Activity Club 3a-3B Grenoble Road Ozone Leisure Park Oxford Oxfordshire OX4 4XP England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Ikidz Activity Club 3a-3B Grenoble Road Ozone Leisure Park Oxford Oxfordshire OX4 4XP England on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
7 February 2013 | Director's details changed for Mr Christopher James Sharman on 1 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Christopher James Sharman on 1 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mrs Rachael Anne Pountney on 1 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mrs Rachael Anne Pountney on 1 January 2013 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Incorporation
|