London
N12 8LY
Secretary Name | Mrs Danielle Bordell |
---|---|
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Jonathan David Bordell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Retailer Of Memorabilia |
Country of Residence | England |
Correspondence Address | 167 London Road Leicester Leicestershire LE2 1EG |
Website | www.pageandcooper.com |
---|---|
Email address | [email protected] |
Telephone | 020 83874060 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Danielle Bordell 49.02% Ordinary |
---|---|
50 at £1 | Jonathan Bordell 49.02% Ordinary |
1 at £1 | Danielle Bordell 0.98% Ordinary B |
1 at £1 | Jonathan Bordell 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,195 |
Cash | £40,853 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 July 2022 | Liquidators' statement of receipts and payments to 30 April 2022 (19 pages) |
16 September 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021 (2 pages) |
2 July 2021 | Liquidators' statement of receipts and payments to 30 April 2021 (19 pages) |
20 May 2020 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 May 2020 (2 pages) |
14 May 2020 | Appointment of a voluntary liquidator (3 pages) |
14 May 2020 | Resolutions
|
14 May 2020 | Statement of affairs (8 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
19 September 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
3 May 2019 | Secretary's details changed for Danielle Bordell on 19 December 2018 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
2 May 2019 | Change of details for Ms Danielle Ruth Bordell as a person with significant control on 19 December 2018 (2 pages) |
1 April 2019 | Change of details for Ms Danielle Ruth Bordell as a person with significant control on 1 May 2017 (2 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 September 2018 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2018 (1 page) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
4 October 2017 | Director's details changed for Danielle Ruth Bordell on 4 October 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Danielle Bordell on 4 October 2017 (1 page) |
4 October 2017 | Director's details changed for Danielle Ruth Bordell on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to 26 Red Lion Square London WC1R 4AG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to 26 Red Lion Square London WC1R 4AG on 4 October 2017 (1 page) |
4 October 2017 | Secretary's details changed for Danielle Bordell on 4 October 2017 (1 page) |
8 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Termination of appointment of Jonathan David Bordell as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Jonathan David Bordell as a director on 15 December 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 May 2014 | Registration of charge 080524360001
|
7 May 2014 | Registration of charge 080524360001
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Incorporation (38 pages) |
1 May 2012 | Incorporation (38 pages) |