London
N3 2JU
Director Name | Ms Marcia Louise Coxe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Byron Clovist Mitchell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Marcia Louise Coxe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,765 |
Cash | £68 |
Current Liabilities | £58,641 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 January 2022 | Registered office address changed from C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 13 January 2022 (2 pages) |
8 January 2022 | Liquidators' statement of receipts and payments to 6 November 2021 (14 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 6 November 2020 (13 pages) |
30 November 2018 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF on 30 November 2018 (2 pages) |
27 November 2018 | Statement of affairs (8 pages) |
27 November 2018 | Resolutions
|
27 November 2018 | Appointment of a voluntary liquidator (3 pages) |
20 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
31 July 2018 | Change of details for Ms Marcia Louise Coxe as a person with significant control on 18 December 2017 (2 pages) |
11 July 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 March 2018 | Termination of appointment of Byron Clovist Mitchell as a director on 6 March 2018 (1 page) |
16 January 2018 | Appointment of Ms Marcia Louise Coxe as a director on 11 January 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 October 2016 | Previous accounting period shortened from 31 July 2016 to 28 February 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 31 July 2016 to 28 February 2016 (1 page) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 July 2014 | Termination of appointment of Marcia Louise Coxe as a director on 12 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Marcia Louise Coxe as a director on 12 May 2014 (1 page) |
24 June 2014 | Appointment of Mr Byron Mitchell as a director (2 pages) |
24 June 2014 | Appointment of Mr Byron Mitchell as a director (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 July 2012 | Incorporation (36 pages) |
11 July 2012 | Incorporation (36 pages) |