Muswell Hill
London
N10 3RJ
Director Name | Dawn Aretha Estefan Barker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 St James's Lane London N10 3RJ |
Secretary Name | Dawn Aretha Estefan Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 St James's Lane London N10 3RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 6 December 2013 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 6 December 2013 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 6 December 2013 (5 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 6 December 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 31 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 31 July 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 31 July 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
19 February 2010 | Registered office address changed from 117 St James's Lane London N10 3RJ on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 117 st James's Lane London N10 3RJ on 19 February 2010 (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Statement of affairs with form 4.19 (6 pages) |
5 February 2010 | Statement of affairs with form 4.19 (6 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/04/09; full list of members (4 pages) |
24 August 2009 | Director's Change of Particulars / anthony barker / 26/03/2009 / Surname was: barker, now: estefan barker; HouseName/Number was: , now: 117; Street was: 117 saint james lane, now: st james's lane (1 page) |
24 August 2009 | Return made up to 27/04/08; full list of members; amend (5 pages) |
24 August 2009 | Director's change of particulars / anthony barker / 26/03/2009 (1 page) |
24 August 2009 | Return made up to 27/04/08; full list of members; amend (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
26 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
26 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
2 September 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 September 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 October 2007 | Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2007 | Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
27 April 2007 | Incorporation (20 pages) |
27 April 2007 | Incorporation (20 pages) |