London
N8 8JG
Director Name | Mr Darren Johnston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2013) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 172 Muswell Hill Road London N10 3NG |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
15 February 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
8 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 October 2017 | Change of details for Ms Cheryl Fox as a person with significant control on 6 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
17 October 2017 | Change of details for Ms Cheryl Fox as a person with significant control on 6 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
9 October 2017 | Director's details changed for Ms Cheryl Fox on 3 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Ms Cheryl Fox on 3 October 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
30 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Director's details changed for Mrs Cheryl Fox on 9 October 2012 (2 pages) |
11 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mrs Cheryl Fox on 9 October 2012 (2 pages) |
11 November 2013 | Director's details changed for Mrs Cheryl Fox on 9 October 2012 (2 pages) |
11 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 May 2013 | Termination of appointment of Darren Johnston as a director (1 page) |
8 May 2013 | Termination of appointment of Darren Johnston as a director (1 page) |
14 March 2013 | Registered office address changed from Fi Fth Floor Kingmaker House Station Road New Barnet EN5 1NZ Herts EN5 1NZ England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Fi Fth Floor Kingmaker House Station Road New Barnet EN5 1NZ Herts EN5 1NZ England on 14 March 2013 (1 page) |
12 October 2012 | Appointment of Darren Johnston as a director (2 pages) |
12 October 2012 | Appointment of Darren Johnston as a director (2 pages) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|