Edgware
Middlesex
HA8 9SX
Secretary Name | Mr Wesley Joul Lipman |
---|---|
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Mount Grove Mount Grove Edgware Middlesex HA8 9SX |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Road Gillingham Kent ME8 6YX |
Registered Address | 76 Mount Grove Edgware London Middlesex HA8 9SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1 at £1 | Wesley Lipman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,949 |
Cash | £30 |
Current Liabilities | £3,908 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 October 2015 | Secretary's details changed for Mr Wesley Joel Lipman on 13 March 2015 (1 page) |
13 October 2015 | Secretary's details changed for Mr Wesley Joel Lipman on 13 March 2015 (1 page) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Director's details changed for Mr Wesley Joul Lipman on 13 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Wesley Joul Lipman on 13 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 December 2012 | Registered office address changed from the Flat 15 Flask Walk Hamstead London NW3 1HJ on 31 December 2012 (1 page) |
31 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Registered office address changed from the Flat 15 Flask Walk Hamstead London NW3 1HJ on 31 December 2012 (1 page) |
26 October 2011 | Registered office address changed from the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England on 26 October 2011 (2 pages) |
5 October 2011 | Appointment of Mr Wesley Joul Lipman as a director (2 pages) |
5 October 2011 | Appointment of Mr Wesley Joel Lipman as a secretary (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 October 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr Wesley Joel Lipman as a secretary (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Appointment of Mr Wesley Joul Lipman as a director (2 pages) |
5 October 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 October 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page) |