Edmonton
London
N9 8DH
Secretary Name | Patrick Osullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | Waterside Millmarsh Lane Enfield Middlesex EN2 7DW |
Secretary Name | Gillian Anne Gordon Younie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mildenhall Place Haverhill Suffolk CB9 0AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Market Hill, Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Year | 2014 |
---|---|
Net Worth | -£4,312 |
Cash | £3,062 |
Current Liabilities | £65,794 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Appointment Terminated Secretary gillian gordon younie (1 page) |
2 October 2009 | Appointment terminated secretary gillian gordon younie (1 page) |
1 October 2009 | Secretary appointed patrick osullivan (2 pages) |
1 October 2009 | Secretary appointed patrick osullivan (2 pages) |
25 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
25 May 2009 | Secretary's change of particulars / gillian gordon younie / 01/04/2009 (1 page) |
25 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
25 May 2009 | Secretary's Change of Particulars / gillian gordon younie / 01/04/2009 / HouseName/Number was: 38, now: 9; Street was: betony walk, now: mildenhall place; Post Code was: CB9 7YB, now: CB9 0AY (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Secretary's Change of Particulars / gillian gordon younie / 13/12/2008 / HouseName/Number was: , now: 38; Street was: 12 deans close, now: betony walk; Post Code was: CB9 ods, now: CB9 7YB (1 page) |
2 January 2009 | Secretary's change of particulars / gillian gordon younie / 13/12/2008 (1 page) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
26 May 2008 | Director's change of particulars / philip younie / 01/01/2008 (1 page) |
26 May 2008 | Director's Change of Particulars / philip younie / 01/01/2008 / HouseName/Number was: , now: 3; Street was: the willows, now: cuckoo hall lane; Area was: thurlow road withersfield, now: edmunton; Post Town was: haverhill, now: london; Region was: suffolk, now: ; Post Code was: CB9 7SA, now: N9 8DH (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
13 June 2006 | Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 June 2006 | Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |