London
N3 1LF
Director Name | Mr Laurence Ian Conway |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Joanne Erica Lewis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(1 day after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harley Street London W1G 9BR |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Joanne Lewis 40.00% Ordinary |
---|---|
30 at £1 | Laurence Ian Conway 30.00% Ordinary |
30 at £1 | Lisa Maxine Conway 30.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
15 February 2013 | Delivered on: 22 February 2013 Persons entitled: Land Securities Trinity Limited Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,750 together with an amount equivalent to vat and the amount from time to time standing to the credit of the deposit account. Outstanding |
---|
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
---|---|
27 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 May 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
19 February 2015 | Director's details changed for Mr Laurence Ian Conway on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 (2 pages) |
24 September 2014 | Registered office address changed from 17 Russet Drive Shenley Herts WD7 9RH to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2014 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
24 June 2014 | Termination of appointment of Joanne Lewis as a director (1 page) |
15 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
4 December 2013 | Director's details changed for Mrs Lisa Maxine Conway on 17 October 2013 (2 pages) |
27 November 2013 | Registered office address changed from 5 Hawtrees Radlett Herts WD7 8LP United Kingdom on 27 November 2013 (1 page) |
26 November 2013 | Appointment of Mrs Joanne Lewis as a director (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 December 2012 | Incorporation
|