Hendon Central
London
NW4 3XP
Director Name | Mr Paul Tony Walton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Secretary Name | Miss Annabel Charlotta South |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 38 Curzon Road London N10 2RA |
Website | pen-and-inc.co.uk |
---|
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
8k at £0.01 | Paul Walton 80.00% Ordinary |
---|---|
2k at £0.01 | Annabel South 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,159 |
Cash | £17,804 |
Current Liabilities | £17,025 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
20 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 June 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (13 pages) |
9 May 2019 | Registered office address changed from 56 Maidstone Road Bowes Park London N11 2JR England to 46 Vivian Avenue Hendon Central London NW4 3XP on 9 May 2019 (2 pages) |
8 May 2019 | Statement of affairs (6 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Director's details changed for Mr Paul Tony Walton on 15 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Ms Annabel South on 15 November 2018 (2 pages) |
20 November 2018 | Registered office address changed from Garden Flat 38 Curzon Road London N10 2RA to 56 Maidstone Road Bowes Park London N11 2JR on 20 November 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (3 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
20 February 2013 | Termination of appointment of Annabel South as a secretary (1 page) |
20 February 2013 | Termination of appointment of Annabel South as a secretary (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
19 February 2013 | Appointment of Ms Annabel South as a director (2 pages) |
19 February 2013 | Appointment of Ms Annabel South as a director (2 pages) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|