Muswell Hill
London
N10 1BF
Director Name | Ms Mavis Kevan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eilian Grove Liverpool L14 5PG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Ms Mavis Kevan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eilian Grove Liverpool L14 5PG |
Director Name | Edgardo Iram Cerda Martinez |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 November 2013(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Gilson Place Coppetts Road London N10 1BF |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
52 at £1 | Benito Lopez Gomez 52.00% Ordinary A |
---|---|
24 at £1 | Edgardo Cerda Macias 24.00% Ordinary C |
24 at £1 | Mavis Kevan 24.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 August 2014 | Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages) |
30 July 2014 | Statement of affairs with form 4.19 (6 pages) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Statement of affairs with form 4.19 (6 pages) |
30 July 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Appointment of Ms Mavis Kevan as a director (2 pages) |
27 June 2014 | Appointment of Ms Mavis Kevan as a director (2 pages) |
30 May 2014 | Termination of appointment of Mavis Kevan as a director (1 page) |
30 May 2014 | Termination of appointment of Mavis Kevan as a director (1 page) |
22 May 2014 | Termination of appointment of Edgardo Martinez as a director (1 page) |
22 May 2014 | Termination of appointment of Edgardo Martinez as a director (1 page) |
29 November 2013 | Appointment of Edgardo Iram Cerda Martinez as a director (3 pages) |
29 November 2013 | Appointment of Edgardo Iram Cerda Martinez as a director (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Appointment of Mavis Kevan as a director (3 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Appointment of Mavis Kevan as a director (3 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Appointment of Benito Lopez Gomez as a director (3 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Appointment of Benito Lopez Gomez as a director (3 pages) |
31 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
31 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|