Whetstone
London
N20 0YZ
Director Name | Karen Louise German |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mpuntview Court 310 Frien Barnet Lane Whetstone London N20 0YZ |
Registered Address | 2 Mpuntview Court 310 Frien Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Paul Geoffrey Harris 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 June 2014 | Company name changed sporthouse winchester LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Company name changed sporthouse winchester LIMITED\certificate issued on 18/06/14
|
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (3 pages) |
29 April 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (3 pages) |
26 April 2013 | Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages) |
26 April 2013 | Registered office address changed from 33 Main Road Romford Essex RM1 3DD United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages) |
26 April 2013 | Registered office address changed from 33 Main Road Romford Essex RM1 3DD United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|