London
N2 9NT
Director Name | Adam James Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(same day as company formation) |
Role | It Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ringwood Avenue London N2 9NT |
Secretary Name | Anthony Firestone |
---|---|
Status | Closed |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ringwood Avenue London N2 9NT |
Registered Address | 39 Ringwood Avenue London N2 9NT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
50 at £1 | Adam James Levy 50.00% Ordinary |
---|---|
50 at £1 | Christopher Russell Church 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 March 2015 | Registered office address changed from 41 Hertford Road East Finchley London N2 9BX to 39 Ringwood Avenue London N2 9NT on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 41 Hertford Road East Finchley London N2 9BX to 39 Ringwood Avenue London N2 9NT on 21 March 2015 (1 page) |
16 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|