Tottenham Lane Crouch End
London
N8 8PP
Secretary Name | Mr Joseph Norman Edmond Davenport |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Topsfield Parade Tottenham Lane Crouch End London N8 8PP |
Registered Address | Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2013 |
---|---|
Net Worth | -£593 |
Cash | £9,882 |
Current Liabilities | £10,504 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 April 2016 | Registered office address changed from 11B Topsfield Parade Tottenham Lane London N8 8PP England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 11B Topsfield Parade Tottenham Lane London N8 8PP England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 April 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 October 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 11B Topsfield Parade Tottenham Lane London N8 8PP on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 11B Topsfield Parade Tottenham Lane London N8 8PP on 2 October 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 May 2013 | Termination of appointment of Joseph Davenport as a secretary (1 page) |
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 111 Marlborough House 159 High Street Harrow HA3 5DX United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Joseph Davenport as a secretary (1 page) |
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 111 Marlborough House 159 High Street Harrow HA3 5DX United Kingdom on 13 May 2013 (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|