Golders Green
London
NW11 7PE
Director Name | Ceris Melanie Anne Mumford |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Joe Alan Taylor 70.00% Ordinary |
---|---|
30 at £1 | Ceris Melanie Anne Mumford 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425 |
Cash | £8,289 |
Current Liabilities | £17,783 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2018 | Voluntary strike-off action has been suspended (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Termination of appointment of Ceris Melanie Anne Mumford as a director on 27 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Ceris Melanie Anne Mumford as a director on 27 September 2017 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Current accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
28 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
28 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
7 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
7 August 2014 | Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages) |
21 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Ceris Melanie Anne Mumford on 19 May 2013 (2 pages) |
21 May 2014 | Director's details changed for Joe Alan Taylor on 19 May 2013 (2 pages) |
21 May 2014 | Director's details changed for Ceris Melanie Anne Mumford on 19 May 2013 (2 pages) |
21 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Joe Alan Taylor on 19 May 2013 (2 pages) |
11 April 2013 | Incorporation (37 pages) |
11 April 2013 | Incorporation (37 pages) |