2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary Name | Mr Gary Quinn |
---|---|
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
1 at £1 | Gary Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,555 |
Cash | £283 |
Current Liabilities | £25,568 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 23 October 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 17 August 2013 Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 August 2013 Statement of capital on 2014-02-04
|
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Registered office address changed from 2nd Floor Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 2nd Floor Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 29 August 2012 (1 page) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|