London
N3 3LF
Director Name | Mr Edward William Grant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Rd London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Lily Freeman 22.73% Ordinary B |
---|---|
10 at £1 | Rory Grant 22.73% Ordinary B |
10 at £1 | Victor Grant 22.73% Ordinary B |
10 at £1 | William Freeman 22.73% Ordinary B |
1 at £1 | Edward William Grant 2.27% Ordinary |
1 at £1 | Kim Louise Freeman 2.27% Ordinary |
1 at £1 | Nicola Jane Grant 2.27% Ordinary |
1 at £1 | Simon Kenneth Emery Freeman 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £61,072 |
Current Liabilities | £60,592 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Termination of appointment of Nita Chhatralia as a director (1 page) |
9 January 2013 | Appointment of Mr Simon Kenneth Emery Freeman as a director (2 pages) |
9 January 2013 | Termination of appointment of Spw Directors Limited as a director (1 page) |
9 January 2013 | Appointment of Mr Edward William Grant as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Incorporation
|