Woodford Green
Essex
IG8 0XA
Director Name | Ms Nicole Deborah Allen |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
100k at £1 | Nexville LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 August 2017 | Second filing of the annual return made up to 13 August 2015 (21 pages) |
16 August 2017 | Second filing of the annual return made up to 13 August 2015 (21 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 November 2016 | Termination of appointment of Nicole Deborah Allen as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Christijan Albers as a director on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 7B Johnston Road Woodford Green Essex IG8 0XA on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 7B Johnston Road Woodford Green Essex IG8 0XA on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Christijan Albers as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Nicole Deborah Allen as a director on 17 November 2016 (1 page) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|