2 Dollis Park
London
N3 1HF
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £0.01 | Andrea Gianni Luigi Pirrone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £800 |
Cash | £1,414 |
Current Liabilities | £614 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Termination of appointment of Michael Gordon as a director (1 page) |
21 January 2013 | Appointment of Mr Andrea Gianni Luigi Pirrone as a director (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|