London
NW7 2AS
Director Name | Mr Richard George Eddolls |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Justin Daniel Peters |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Website | greatlondoncars.com |
---|---|
Telephone | 020 83480000 |
Telephone region | London |
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £0.01 | Justin Peters 50.00% Ordinary A |
---|---|
38k at £0.01 | Core Stream LTD 38.00% Ordinary B |
2k at £0.01 | Duncan Blackett 2.00% Ordinary C |
10k at £0.01 | Sear LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£460,101 |
Cash | £3,017 |
Current Liabilities | £41,313 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
5 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from 8 Crouch End Hill London N8 8AA to Churchill House 120 Bunns Lane London NW7 2AS on 9 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Statement of capital on 9 December 2015
|
18 November 2015 | Resolutions
|
18 November 2015 | Solvency Statement dated 31/10/15 (1 page) |
18 November 2015 | Statement by Directors (1 page) |
2 September 2015 | Statement of capital following an allotment of shares on 18 July 2015
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
19 March 2014 | Sub-division of shares on 13 February 2014 (5 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
4 February 2014 | Incorporation
|