Crouch End
London
N8 8QS
Secretary Name | Mrs Charlotte Elizabeth Caird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barrington Road London N8 8QS |
Director Name | Mrs Charlotte Elizabeth Caird |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 December 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barrington Road London N8 8QS |
Secretary Name | Keith Christopher Alexander Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Avenue Gardens London W3 8HB |
Director Name | Miss Victoria Louise Bradburn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 25b Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Mr Roberto Bumbalo |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25b Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | foundrycamden.co.uk |
---|
Registered Address | C12 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Adam Caird 50.00% Ordinary |
---|---|
50 at £1 | Charlotte Caird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,467,539 |
Cash | £10,134 |
Current Liabilities | £1,502,958 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 July 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (9 pages) |
4 July 2017 | Statement of affairs (11 pages) |
4 July 2017 | Statement of affairs (11 pages) |
15 May 2017 | Registered office address changed from 3-7 Delancey Street London NW1 7NL to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from 3-7 Delancey Street London NW1 7NL to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 May 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 May 2017 | Resolutions
|
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 April 2017 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (6 pages) |
21 April 2017 | Notice of completion of voluntary arrangement (7 pages) |
21 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (6 pages) |
21 April 2017 | Notice of completion of voluntary arrangement (7 pages) |
24 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
24 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
26 November 2015 | Company name changed the foundry camden LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed the foundry camden LIMITED\certificate issued on 26/11/15
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Company name changed caponata LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Company name changed caponata LIMITED\certificate issued on 25/09/12
|
16 July 2012 | Termination of appointment of Victoria Bradburn as a director (1 page) |
16 July 2012 | Termination of appointment of Roberto Bumbalo as a director (1 page) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Termination of appointment of Victoria Bradburn as a director (1 page) |
16 July 2012 | Termination of appointment of Roberto Bumbalo as a director (1 page) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages) |
19 July 2011 | Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Director's details changed for Miss Victoria Louise Bradburn on 27 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Mr Roberto Bumbalo on 27 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Mr Roberto Bumbalo on 27 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Miss Victoria Louise Bradburn on 27 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 15 ravenscroft park barnet herts EN5 4ND (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 15 ravenscroft park barnet herts EN5 4ND (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
16 May 2008 | Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
25 March 2008 | Director appointed mr roberto bumbalo (1 page) |
25 March 2008 | Director appointed mr roberto bumbalo (1 page) |
20 March 2008 | Director appointed mrs charlotte elizabeth caird (1 page) |
20 March 2008 | Director appointed miss victoria louise bradburn (1 page) |
20 March 2008 | Director appointed mrs charlotte elizabeth caird (1 page) |
20 March 2008 | Director appointed miss victoria louise bradburn (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 50 broadway westminster london SW1H 0BL (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 50 broadway westminster london SW1H 0BL (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Memorandum and Articles of Association (23 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Memorandum and Articles of Association (23 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Company name changed fanshawes LTD\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed fanshawes LTD\certificate issued on 09/08/05 (2 pages) |
27 June 2005 | Incorporation (15 pages) |
27 June 2005 | Incorporation (15 pages) |