Barnet
EN5 2TG
Director Name | Mr Kerry Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillfoot Formby Lane Aughton Ormskirk L39 7HG |
Director Name | Mr Steve Mark Worboys |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 161 Octavia House 213 Townmead Road London SW6 2FJ |
Registered Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Kerry Tomlinson 50.00% Ordinary |
---|---|
75 at £1 | Mr Steve Mark Worboys 37.50% Ordinary |
25 at £1 | Mr Jerald Solis 12.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 May 2014 | Delivered on: 7 June 2014 Persons entitled: Keens Limited Classification: A registered charge Particulars: F/H adjoining northumberland heath reservoir colyers lane erith kent t/no.SGL713101. Outstanding |
---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 June 2014 | Registration of charge 086390430001 (18 pages) |
7 June 2014 | Registration of charge 086390430001 (18 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|