Moon Lane
Barnet
EN5 5YL
Director Name | Mrs Caroline Read |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Andrew David Josephs |
---|---|
Status | Resigned |
Appointed | 23 April 2022(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 September 2022 (overdue) |
16 September 2023 | Liquidators' statement of receipts and payments to 15 August 2023 (15 pages) |
---|---|
19 August 2022 | Appointment of a voluntary liquidator (3 pages) |
19 August 2022 | Statement of affairs (9 pages) |
19 August 2022 | Resolutions
|
19 August 2022 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 19 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Caroline Read as a director on 1 August 2022 (1 page) |
14 July 2022 | Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 64 New Cavendish Street London W1G 8TB on 14 July 2022 (2 pages) |
26 April 2022 | Termination of appointment of Andrew David Josephs as a secretary on 23 April 2022 (1 page) |
23 April 2022 | Appointment of Mr Andrew David Josephs as a secretary on 23 April 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 November 2020 | Director's details changed for Mr Piers Daniel Read on 19 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mrs Caroline Read on 19 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 19 November 2020 (1 page) |
15 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
7 February 2020 | Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page) |
24 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
28 August 2019 | Notification of Caroline Read as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Appointment of Mrs Caroline Read as a director on 28 August 2019 (2 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
28 August 2019 | Change of details for Mr Piers Daniel Read as a person with significant control on 28 August 2019 (2 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|