London
N3 3LF
Director Name | Mr Thomas David Morrison Ritchie |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Darren Keith Woods |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Overdale Dunny Lane Chipperfiled WD4 9DE |
Director Name | Mr Darren Keith Woods |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2015 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Gable House 239 Regents Park Road London N3 3LF on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Gable House 239 Regents Park Road London N3 3LF on 8 May 2015 (2 pages) |
7 May 2015 | Statement of affairs with form 4.19 (6 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Termination of appointment of Darren Woods as a director on 12 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 December 2014 | Registration of charge 086562070002, created on 25 November 2014 (52 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Timothy Simon Gourley on 13 August 2014 (2 pages) |
20 August 2014 | Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 221-225 Temple House Richfields Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 221-225 Temple House Richfields Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page) |
9 July 2014 | Appointment of Mr Darren Woods as a director (2 pages) |
9 June 2014 | Appointment of Mr Thomas David Morrison Ritchie as a director (2 pages) |
4 March 2014 | Registration of charge 086562070001 (13 pages) |
11 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
4 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 February 2014 (2 pages) |
28 August 2013 | Director's details changed for Mr Tim Simon Gourley on 28 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Darren Woods as a director (1 page) |
20 August 2013 | Appointment of Mr Tim Simon Gourley as a director (2 pages) |
19 August 2013 | Incorporation
|