London
N3 3LF
Director Name | Mr Vincent Charles Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Golden Cross Mews London W11 1DZ |
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 |
Year | 2013 |
---|---|
Net Worth | -£38,551 |
Cash | £3,989 |
Current Liabilities | £17,036 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (15 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (15 pages) |
13 August 2015 | Statement of affairs with form 4.19 (5 pages) |
13 August 2015 | Statement of affairs with form 4.19 (5 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Resolutions
|
17 July 2015 | Registered office address changed from Flat 9 Golden Cross Mews London W11 1DZ to Gable House 239 Regents Park Road London N3 3LF on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Flat 9 Golden Cross Mews London W11 1DZ to Gable House 239 Regents Park Road London N3 3LF on 17 July 2015 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 November 2013 | Termination of appointment of Vincent Smith as a director (1 page) |
29 November 2013 | Appointment of Miss Jenifer Elgumati as a director (2 pages) |
29 November 2013 | Appointment of Miss Jenifer Elgumati as a director (2 pages) |
29 November 2013 | Termination of appointment of Vincent Smith as a director (1 page) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 August 2012 | Incorporation (20 pages) |
17 August 2012 | Incorporation (20 pages) |