Woodford Green
Essex
IG8 8EY
Director Name | Mr Laurence John Xavier Raine |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Unit 2h Oslo House West Wing 20 Felstead Street London E9 5LT |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Konrad Lindholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,135 |
Cash | £15,371 |
Current Liabilities | £33,530 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
1 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 September 2017 | Statement of affairs (8 pages) |
19 September 2017 | Statement of affairs (8 pages) |
11 September 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road East Finchley London N2 8EY on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road East Finchley London N2 8EY on 11 September 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
10 October 2016 | Registered office address changed from Unit 2H Oslo House West Wing 20 Felstead Street London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Nils Konrad Lindholm on 28 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Nils Konrad Lindholm on 28 September 2016 (2 pages) |
10 October 2016 | Registered office address changed from Unit 2H Oslo House West Wing 20 Felstead Street London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 March 2015 | Termination of appointment of Laurence John Xavier Raine as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Laurence John Xavier Raine as a director on 12 March 2015 (1 page) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 May 2014 | Appointment of Mr Laurence John Xavier Raine as a director (2 pages) |
22 May 2014 | Appointment of Mr Laurence John Xavier Raine as a director (2 pages) |
2 November 2013 | Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages) |
2 November 2013 | Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages) |
2 November 2013 | Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|