London
N3 3LF
Secretary Name | Peter Charles Bryan |
---|---|
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Francesco Guarascio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,045 |
Cash | £58,505 |
Current Liabilities | £5,972 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (15 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (15 pages) |
25 July 2016 | Termination of appointment of Peter Charles Bryan as a secretary on 5 April 2016 (1 page) |
25 July 2016 | Director's details changed for Francesco Guarascio on 1 April 2016 (2 pages) |
25 July 2016 | Director's details changed for Francesco Guarascio on 1 April 2016 (2 pages) |
25 July 2016 | Termination of appointment of Peter Charles Bryan as a secretary on 5 April 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to Gable House 239 Regents Park Road London N3 3LF on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to Gable House 239 Regents Park Road London N3 3LF on 5 May 2016 (1 page) |
29 April 2016 | Declaration of solvency (3 pages) |
29 April 2016 | Declaration of solvency (3 pages) |
29 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
29 April 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 89 Vicars Moor Lane London N21 1BL on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 89 Vicars Moor Lane London N21 1BL on 29 April 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 20 April 2016 (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
6 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|