London
NW9 0AP
Director Name | Mr Paul Francis Justin Neagle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buck Cottage 45 Buck Lane London NW9 0AP |
Director Name | Mrs Elisabeth June Fleetwood |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 17 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Buck Lane London NW9 0AP |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2010(same day as company formation) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Director Name | Kathryn Annelies Fleetwood-Neagle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buck Cottage 45 Buck Lane London NW9 0AP |
Website | www.mylondongirl.co.uk |
---|---|
Telephone | 020 87400900 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Kathryn Annelies Fleetwood-neagle 50.00% Ordinary |
---|---|
50 at £1 | Paul Francis Justin Neagle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£577,809 |
Cash | £11,906 |
Current Liabilities | £304,371 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
19 February 2014 | Delivered on: 22 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest bearing account to hold the initial deposit of £57,000 and all other monies. Outstanding |
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 March 2019 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 March 2019 (2 pages) |
15 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 March 2019 | Statement of affairs (8 pages) |
15 March 2019 | Resolutions
|
3 January 2019 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
16 January 2015 | Appointment of Mrs Elisabeth June Fleetwood as a director on 29 June 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Elisabeth June Fleetwood as a director on 29 June 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 February 2014 | Registration of charge 074587730002 (23 pages) |
22 February 2014 | Registration of charge 074587730002 (23 pages) |
14 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Termination of appointment of Kathryn Annelies Fleetwood-Neagle as a director (1 page) |
23 December 2010 | Appointment of Kathryn Annelies Fleetwood-Neagle as a director (2 pages) |
23 December 2010 | Appointment of Kathryn Annelies Fleetwood-Neagle as a director (2 pages) |
23 December 2010 | Appointment of Goodwille Limited as a secretary (2 pages) |
23 December 2010 | Appointment of Goodwille Limited as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Kathryn Annelies Fleetwood-Neagle as a director (1 page) |
2 December 2010 | Incorporation (34 pages) |
2 December 2010 | Incorporation (34 pages) |