North Finchley
London
N12 8LY
Director Name | Mr Bruce Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Ballards Lane North Finchley London N12 8LY |
Secretary Name | Bruce Evans |
---|---|
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Ballards Lane North Finchley London N12 8LY |
Website | mybizpipe.com |
---|---|
Email address | [email protected] |
Telephone | 01753 780414 |
Telephone region | Slough |
Registered Address | 3rd Floor Premier House 309 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Termination of appointment of Bruce Evans as a secretary on 28 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Bruce Evans as a director on 28 June 2018 (1 page) |
5 July 2018 | Cessation of Bruce Evans as a person with significant control on 28 June 2018 (1 page) |
22 June 2018 | Notification of Simon Marley as a person with significant control on 6 April 2016 (2 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 July 2017 | Notification of Bruce Evans as a person with significant control on 1 May 2016 (2 pages) |
24 July 2017 | Notification of Bruce Evans as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 July 2015 | Change of name notice (2 pages) |
13 July 2015 | Company name changed mybizpipe LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Change of name notice (2 pages) |
13 July 2015 | Company name changed mybizpipe LIMITED\certificate issued on 13/07/15
|
3 July 2015 | Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Simon Marley on 1 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 July 2014 | Registered office address changed from Thames House Victoria Street Windsor Berkshire SL4 1YB United Kingdom to 3Rd Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Thames House Victoria Street Windsor Berkshire SL4 1YB United Kingdom to 3Rd Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 May 2013 | Incorporation (37 pages) |
15 May 2013 | Incorporation (37 pages) |