London
N12 9RU
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Mrs Suzanne Louise Gibson 44.55% Ordinary C |
---|---|
45 at £1 | Mrs Suzanne Louise Gibson 44.55% Ordinary D |
5 at £1 | Mrs Suzanne Louise Gibson 4.95% Ordinary A |
5 at £1 | Mrs Suzanne Louise Gibson 4.95% Ordinary B |
1 at £1 | Andrew John Gibson 0.99% Non Voting E |
Year | 2014 |
---|---|
Net Worth | £1,030,473 |
Cash | £114,325 |
Current Liabilities | £144,206 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 June 2016 | Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 29 June 2016 (2 pages) |
27 June 2016 | Declaration of solvency (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (18 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 October 2013 | Director's details changed for Mr Andrew John Gibson on 26 July 2013 (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 July 2012 | Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH, United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Leon Williams as a director (1 page) |
26 July 2012 | Appointment of Mr Andrew John Gibson as a director (2 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|