London
N3 1XW
Director Name | Mr Dennis Edwin Darvill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 February 2020) |
Role | Logistics And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | George Antonov Marinov |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Leonards Road Northampton Northamptonshire NN4 8DL |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500 at £1 | Ann Rumble 33.33% Ordinary |
---|---|
500 at £1 | Denis Edwin Darvill 33.33% Ordinary |
500 at £1 | Michael James Anderson 33.33% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 September 2016 | Director's details changed for Mr Dennis Edwin Darvill on 6 April 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Dennis Edwin Darvill on 6 April 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Michael Anderson on 6 April 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Michael Anderson on 6 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 May 2015 | Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 35 Ballards Lane London N3 1XW on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page) |
15 May 2015 | Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 35 Ballards Lane London N3 1XW on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 May 2015 | Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
17 April 2015 | Director's details changed for Mr Dennis Edwin Darvill on 15 March 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Dennis Edwin Darvill on 15 March 2014 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (5 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (5 pages) |
17 April 2014 | Appointment of Denis Edwin Darvill as a director on 15 March 2014 (3 pages) |
17 April 2014 | Appointment of Denis Edwin Darvill as a director on 15 March 2014 (3 pages) |
10 April 2014 | Appointment of George Antonov Marinov as a director on 15 March 2014 (3 pages) |
10 April 2014 | Appointment of George Antonov Marinov as a director on 15 March 2014 (3 pages) |
21 January 2014 | Incorporation
|
21 January 2014 | Incorporation
|