Finchley
London
N12 9RX
Secretary Name | Simon James Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Pyramid House 956 High Road North Finchley London N12 9RX |
Director Name | Ian Myles Unwin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire N620 8aq |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Pyramid House 956 High Road North Finchley London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Simon Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£723 |
Cash | £5,084 |
Current Liabilities | £5,808 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Simon James Boulton on 27 January 2015 (1 page) |
27 January 2015 | Secretary's details changed for Simon James Boulton on 27 January 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Appointment of Ian Myles Unwin as a director (3 pages) |
28 May 2014 | Appointment of Ian Myles Unwin as a director (3 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Simon James Boulton as a director (3 pages) |
19 January 2012 | Appointment of Simon James Boulton as a director (3 pages) |
10 January 2012 | Appointment of Simon James Boulton as a secretary (3 pages) |
10 January 2012 | Appointment of Simon James Boulton as a secretary (3 pages) |
30 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|