London
N12 9RU
Secretary Name | Miss Natalie Corin |
---|---|
Status | Closed |
Appointed | 10 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Lance Fane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Clothing Distributor |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr John Richards |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
Secretary Name | Lance Fane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Miss Adele Margaret Johnstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Miss Adele Margaret Johnstone |
---|---|
Status | Resigned |
Appointed | 20 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 2014) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Natalie Corin 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2014 | Appointment of Miss Natalie Corin as a director (2 pages) |
10 January 2014 | Termination of appointment of Adele Johnstone as a secretary (1 page) |
10 January 2014 | Termination of appointment of Adele Johnstone as a secretary (1 page) |
10 January 2014 | Appointment of Miss Natalie Corin as a secretary (2 pages) |
10 January 2014 | Appointment of Miss Natalie Corin as a secretary (2 pages) |
10 January 2014 | Appointment of Miss Natalie Corin as a director (2 pages) |
10 January 2014 | Termination of appointment of Adele Johnstone as a director (1 page) |
10 January 2014 | Termination of appointment of Adele Johnstone as a director (1 page) |
20 December 2013 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE on 20 December 2013 (1 page) |
2 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Termination of appointment of Lance Fane as a secretary (1 page) |
2 December 2013 | Appointment of Miss Adele Margaret Johnstone as a secretary (1 page) |
2 December 2013 | Appointment of Miss Adele Margaret Johnstone as a secretary (1 page) |
2 December 2013 | Appointment of Miss Adele Margaret Johnstone as a director (2 pages) |
2 December 2013 | Termination of appointment of Lance Fane as a secretary (1 page) |
2 December 2013 | Appointment of Miss Adele Margaret Johnstone as a director (2 pages) |
2 December 2013 | Termination of appointment of Lance Fane as a director (1 page) |
2 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Termination of appointment of Lance Fane as a director (1 page) |
21 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
21 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Lance Fane as a secretary (3 pages) |
19 December 2012 | Appointment of Mr Lance Fane as a director (3 pages) |
19 December 2012 | Appointment of Mr Lance Fane as a director (3 pages) |
19 December 2012 | Appointment of Lance Fane as a secretary (3 pages) |
19 December 2012 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages) |
19 December 2012 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
2 October 2012 | Appointment of Mr John Richards as a director (2 pages) |
2 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
2 October 2012 | Appointment of Mr John Richards as a director (2 pages) |
2 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
27 September 2012 | Incorporation (43 pages) |
27 September 2012 | Incorporation (43 pages) |