Suite 8
Finchley
London
N3 2DN
Secretary Name | Mr Nick Fairbairn |
---|---|
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elmbank Avenue Barnet EN5 3DU |
Secretary Name | Mr Adam Christopher Milne |
---|---|
Status | Resigned |
Appointed | 08 August 2014(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 90 Stockton Road London Middlesex N18 2AT |
Director Name | Mr Adam Christopher Milne |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2015) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Suite 8 49 High Street Barnet Hertfordshire |
Registered Address | 116 Ballards Lane Suite 8 Finchley London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nick Fairbairn 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 August 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
22 February 2017 | Director's details changed for Mr Nicky John Fairbairn on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Nicky John Fairbairn on 22 February 2017 (2 pages) |
13 December 2016 | Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire to 116 Ballards Lane Suite 8 Finchley London N3 2DN on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire to 116 Ballards Lane Suite 8 Finchley London N3 2DN on 13 December 2016 (1 page) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 July 2015 | Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Adam Christopher Milne as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Adam Christopher Milne as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Nicky John Fairbairn on 1 July 2015 (2 pages) |
22 June 2015 | Registered office address changed from Suite 3B Galley House Moon Lane London EN5 5YL England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire EN5 5UW England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Suite 3B Galley House Moon Lane London EN5 5YL England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire EN5 5UW England to C/O Fairbairn Associates Limited Suite 8 49 High Street Barnet Hertfordshire on 22 June 2015 (1 page) |
12 September 2014 | Appointment of Mr Adam Christopher Milne as a director on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Nick Fairbairn on 12 September 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr Adam Milne on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Nick Fairbairn as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Secretary's details changed for Mr Adam Milne on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Adam Christopher Milne as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Nick Fairbairn as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Nick Fairbairn on 12 September 2014 (2 pages) |
8 August 2014 | Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Adam Milne as a secretary on 8 August 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|