North Finchley London
N12 9PB
Secretary Name | Angela Jane Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Friary Road North Finchley London N12 9PB |
Director Name | Agostino Mascio |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Woodville Court 134 Woodville Road Barnet Hertfordshire EN5 5NT |
Director Name | Bradley Peter Noble |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Frampton Street Hertford Hertfordshire SG14 1QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£35,713 |
Cash | £82,711 |
Current Liabilities | £511,819 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (15 pages) |
---|---|
29 February 2016 | Liquidators statement of receipts and payments to 22 December 2015 (20 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (20 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 22 December 2014 (12 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (12 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 January 2014 | Statement of affairs with form 4.19 (4 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Resolutions
|
17 December 2013 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA on 17 December 2013 (2 pages) |
6 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Termination of appointment of Bradley Noble as a director (1 page) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 December 2008 | Ad 31/03/08-31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
10 May 2006 | New director appointed (2 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 April 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (15 pages) |