London
N12 8LY
Director Name | Mr Nicholas James Poulton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Timothy Lucas Allen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Timothy Lucas Allen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Timothy Lucas Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,412 |
Cash | £171,950 |
Current Liabilities | £193,003 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (13 pages) |
1 December 2017 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 December 2017 (2 pages) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of affairs (7 pages) |
29 November 2017 | Statement of affairs (7 pages) |
27 March 2017 | Appointment of Mr Timothy Lucas Allen as a director on 30 December 2016 (3 pages) |
27 March 2017 | Appointment of Mr Timothy Lucas Allen as a director on 30 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Timothy Lucas Allen as a director on 29 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Timothy Lucas Allen as a director on 29 December 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
12 May 2015 | Sub-division of shares on 14 January 2015 (5 pages) |
12 May 2015 | Sub-division of shares on 14 January 2015 (5 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
16 April 2015 | Appointment of Mr Jonathan Grant as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Nicholas James Poulton as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Jonathan Grant as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Nicholas James Poulton as a director on 16 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 August 2014 | Appointment of Mr Timothy Lucas Allen as a director on 10 February 2014 (2 pages) |
13 August 2014 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Timothy Lucas Allen as a director on 10 February 2014 (2 pages) |
13 August 2014 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 13 August 2014 (1 page) |
13 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|