Golders Green
London
NW11 7PE
Director Name | Mrs Julie Anne McGregor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Julie Ann Middleton 50.00% Ordinary |
---|---|
50 at £1 | Samuel Lawson Shaw Mcgregor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,416 |
Cash | £53,179 |
Current Liabilities | £40,960 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Appointment of Mr Samuel Lawson Shaw Mcgregor as a director on 12 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Julie Anne Mcgregor as a director on 12 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Samuel Lawson Shaw Mcgregor as a director on 12 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Julie Anne Mcgregor as a director on 12 May 2015 (1 page) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Director's details changed for Ms Julie Anne Middleton on 20 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Ms Julie Anne Middleton on 20 December 2013 (2 pages) |
20 December 2013 | Incorporation (36 pages) |
20 December 2013 | Incorporation (36 pages) |