London
N7 9DP
Secretary Name | J J Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 June 2017) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Noemy Cespedes Palma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 707 High Road Finchley London N12 0BT |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 200w 400s From Plaza Mayor Karyna Conominium San Jose 3-J |
Registered Address | Omnibus Business Centre 39-41north Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Deaware Holding Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £107 |
Current Liabilities | £2,145 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Registered office address changed from 707 High Road Finchley London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41North Road London N7 9DP on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 707 High Road Finchley London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41North Road London N7 9DP on 30 December 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 January 2015 | Appointment of Govinden Ramasawmy as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Govinden Ramasawmy as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Noemy Cespedes Palma as a director on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Noemy Cespedes Palma as a director on 20 January 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Incorporation (52 pages) |
10 January 2013 | Incorporation (52 pages) |