Albert Road
London
NW6 5DE
Director Name | Mr Andrew James Burns |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Cargo Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longmoor Drive Liphook Hampshire GU30 7XA |
Director Name | Mr Clive William Montgomery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Cargo Manager |
Country of Residence | England |
Correspondence Address | Box Cottage Walking Botton Peaslake Surrey GU5 9RR |
Registered Address | 40 William Dunbar House Albert Road London NW6 5DE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
66 at £1 | Mario Pinto 66.67% Ordinary A |
---|---|
33 at £1 | Marpessa Fonseca 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£381 |
Current Liabilities | £381 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
12 December 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
12 December 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Termination of appointment of Andrew Burns as a director (1 page) |
11 October 2012 | Termination of appointment of Andrew Burns as a director (1 page) |
27 February 2012 | Termination of appointment of Clive Montgomery as a director (1 page) |
27 February 2012 | Termination of appointment of Clive Montgomery as a director (1 page) |
28 November 2011 | Incorporation (24 pages) |
28 November 2011 | Incorporation (24 pages) |