Hendon
NW4 4RA
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwood Ave, Newton Mearns Glasgow G77 5BA Scotland |
Director Name | Mr Leor Jonah Selouk |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Road Manchester M8 4HU |
Secretary Name | Mr Timothy Lovat |
---|---|
Status | Closed |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blackwood Ave, Newton Mearns Glasgow G77 5BA Scotland |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (9 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (9 pages) |
30 September 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Statement of affairs with form 4.19 (5 pages) |
19 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 August 2014 | Registered office address changed from 5-11 Mortimer Street London W1T 3JB United Kingdom to C/O Daly Hoggett and Company 5-11 Mortimer Street London W1T 3HS on 19 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Incorporation (47 pages) |