Crouch End
London
N8 9AX
Director Name | Mr Michael Byrne |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 59a Gee Street London EC1V 3RS |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
24 October 2017 | Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UB United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UB United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Declaration of solvency (4 pages) |
3 October 2017 | Declaration of solvency (4 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Restoration by order of the court (3 pages) |
20 July 2017 | Restoration by order of the court (3 pages) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-12-29
|
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 30 October 2014 Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 October 2014 Statement of capital on 2015-01-07
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 October 2012 | Incorporation (23 pages) |
30 October 2012 | Incorporation (23 pages) |