Woodside Park
London
N12 7AD
Secretary Name | Mr Laurence Miller |
---|---|
Status | Closed |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Chanctonbury Way Woodside Park London N12 7AD |
Director Name | Ms Lounica Maureen Patricia Burns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(1 week, 3 days after company formation) |
Appointment Duration | 2 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Hill Park 74 South Hill Park Hampstead London NW3 2SN |
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Lounica Maureen Patricia Burns 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
9 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
9 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 July 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
28 July 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
13 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 September 2015 | Appointment of Ms Lounica Maureen Patricia Burns as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Ms Lounica Maureen Patricia Burns as a director on 28 September 2015 (2 pages) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|