Stoke Newington
London
N16 5UG
Secretary Name | James Edward Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(6 months after company formation) |
Appointment Duration | 7 years (closed 09 October 2012) |
Role | Sales Manager |
Correspondence Address | 53b Queen Elizabeths Walk Stoke Newington London N16 5UG |
Director Name | Katie Jayne Elliott |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dynevor Rd London N16 0DJ |
Secretary Name | Alexandra Natalie Bramham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53b Queen Elizabeths Walk Stoke Newington London N16 5UG |
Registered Address | 90 New North Road Huddersfield HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Alexandra Natalie Bishop 50.00% Ordinary |
---|---|
2 at £1 | James Edward Bishop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,897 |
Current Liabilities | £245,558 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Registered office address changed from 53 Queen Elizabeth's Walk London N16 5UG United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 March 2012 | Registered office address changed from 53 Queen Elizabeth's Walk London N16 5UG United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Registered office address changed from 6 Balmes Road Islington London N1 5TQ on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 6 Balmes Road Islington London N1 5TQ on 13 May 2011 (1 page) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 June 2008 | Secretary's change of particulars / james bishop / 01/03/2008 (1 page) |
16 June 2008 | Secretary's Change of Particulars / james bishop / 01/03/2008 / Middle Name/s was: , now: edward (1 page) |
11 June 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 January 2008 | Amended accounts made up to 31 March 2006 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Amended accounts made up to 31 March 2006 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 53B queen elizabeths walk stoke newington london N16 5UG (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 53B queen elizabeths walk stoke newington london N16 5UG (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 October 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 4/5 (1 page) |
10 October 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 4/5 (1 page) |
4 October 2006 | Ad 04/10/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (1 page) |
4 October 2006 | Ad 04/10/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 14 dynevor rd london N16 0DJ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 14 dynevor rd london N16 0DJ (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
24 August 2005 | Company name changed the green goddess LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed the green goddess LIMITED\certificate issued on 24/08/05 (2 pages) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation (19 pages) |