London
NW7 4SD
Secretary Name | Damien Bough |
---|---|
Status | Closed |
Appointed | 31 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Regina Bough |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Regina Bough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£393 |
Cash | £19,670 |
Current Liabilities | £39,324 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Notification of Damien Bough as a person with significant control on 31 August 2016 (2 pages) |
14 July 2017 | Notification of Damien Bough as a person with significant control on 31 August 2016 (2 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Termination of appointment of Regina Bough as a director on 31 August 2016 (2 pages) |
9 December 2016 | Appointment of Damien Bough as a director on 31 August 2016 (3 pages) |
9 December 2016 | Termination of appointment of Regina Bough as a director on 31 August 2016 (2 pages) |
9 December 2016 | Appointment of Damien Bough as a director on 31 August 2016 (3 pages) |
31 October 2016 | Appointment of Damien Bough as a secretary on 31 August 2016 (3 pages) |
31 October 2016 | Appointment of Damien Bough as a secretary on 31 August 2016 (3 pages) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Director's details changed for Regina Bough on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Regina Bough on 22 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages) |
8 April 2013 | Incorporation (36 pages) |
8 April 2013 | Incorporation (36 pages) |