London
N3 3QP
Director Name | Emma Simler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Sevington Road London NW4 3SB |
Director Name | Mrs Beverley Simler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ |
Director Name | Carole Simler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Sevington Road London NW4 3SB |
Director Name | Mrs Beverley Simler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ |
Registered Address | 33 Cavendish Avenue London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Emma Simler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,391 |
Cash | £769 |
Current Liabilities | £10,303 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2021 | Application to strike the company off the register (3 pages) |
8 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Emma Simler on 1 July 2014 (2 pages) |
16 September 2014 | Director's details changed for Emma Simler on 1 July 2014 (2 pages) |
16 September 2014 | Director's details changed for Emma Simler on 1 July 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 April 2013 | Termination of appointment of Beverley Simler as a director (1 page) |
4 April 2013 | Appointment of Emma Simler as a director (2 pages) |
4 April 2013 | Registered office address changed from the Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Beverley Simler as a director (1 page) |
4 April 2013 | Appointment of Emma Simler as a director (2 pages) |
12 February 2013 | Registered office address changed from 2a Sevington Road London NW4 3SB United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 2a Sevington Road London NW4 3SB United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Carole Simler as a director (1 page) |
12 February 2013 | Appointment of Mrs Beverley Simler as a director (2 pages) |
12 February 2013 | Termination of appointment of Carole Simler as a director (1 page) |
12 February 2013 | Appointment of Mrs Beverley Simler as a director (2 pages) |
31 January 2013 | Appointment of Carole Simler as a director (2 pages) |
31 January 2013 | Registered office address changed from the Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Termination of appointment of Beverley Simler as a director (1 page) |
31 January 2013 | Appointment of Carole Simler as a director (2 pages) |
31 January 2013 | Registered office address changed from the Linhay Lissacombe Lustleigh Newton Abbot Devon TQ13 9SQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Termination of appointment of Beverley Simler as a director (1 page) |
16 January 2013 | Registered office address changed from 2a Sevington Road London NW4 3SB England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 2a Sevington Road London NW4 3SB England on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Mrs Beverley Simler as a director (2 pages) |
15 January 2013 | Appointment of Mrs Beverley Simler as a director (2 pages) |
15 January 2013 | Termination of appointment of Emma Simler as a director (1 page) |
15 January 2013 | Termination of appointment of Emma Simler as a director (1 page) |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|