North Finchley
London
Greater London
N12 9NT
Director Name | Myles Cooke |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Greater London |
Correspondence Address | 6 Todd House The Grange London Greater London N2 8NL |
Director Name | Mr Soroush Jalali |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Greater London |
Correspondence Address | 104 Wheatley Close London Greater London NW4 4LF |
Secretary Name | Myles Cooke |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Todd House The Grange London Greater London N2 8NL |
Website | www.elsonberkeley.com |
---|
Registered Address | Central House 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Reshad Khorozh 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 4 Friern Watch Avenue North Finchley Greater London N12 9NT to Central House 1 Ballards Lane London N3 1LQ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 4 Friern Watch Avenue North Finchley Greater London N12 9NT to Central House 1 Ballards Lane London N3 1LQ on 21 July 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
15 April 2014 | Company name changed white cloud estates LTD\certificate issued on 15/04/14
|
15 April 2014 | Company name changed white cloud estates LTD\certificate issued on 15/04/14
|
24 July 2013 | Termination of appointment of Soroush Jalali as a director (1 page) |
24 July 2013 | Termination of appointment of Soroush Jalali as a director (1 page) |
16 July 2013 | Termination of appointment of Myles Cooke as a director (1 page) |
16 July 2013 | Termination of appointment of Myles Cooke as a secretary (1 page) |
16 July 2013 | Termination of appointment of Myles Cooke as a secretary (1 page) |
16 July 2013 | Termination of appointment of Myles Cooke as a director (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|