Harrow
Middlesex
HA2 0HY
Director Name | Mrs Kerstin Lindh Adcock |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 November 2010(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 December 2014) |
Role | Teacher |
Country of Residence | Sweden |
Correspondence Address | 32 Byron Hill Road Harrow Middlesex HA2 0HY |
Director Name | Mr Martin Haigh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 February 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heafield Drive Kegworth Derby DE74 2GG |
Secretary Name | Mrs Beryl Sylvia Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 33 Tiverton Road Loughborough Leicestershire LE11 2RU |
Secretary Name | Mr Neil Walter Lindh Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2006) |
Role | Engineer |
Correspondence Address | 2 Hoby Road Ragdale Leicestershire LE14 3PE |
Director Name | David Sovis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2006(43 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 11 December 2006) |
Role | Engineer |
Correspondence Address | 15 Swallows Drive Stathern Leicestershire LE14 4ED |
Secretary Name | Mr Neil Walter Lindh Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(46 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 30 Stonebridge Drive East Leake Loughborough Leicestershire LE12 6JP |
Secretary Name | Mrs Nicole Ann Fray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Engineering |
Correspondence Address | 30 Stonebridge Drive East Leake Loughborough Leicestershire LE12 6JP |
Secretary Name | Mrs Nicole Ann Fray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Engineering |
Correspondence Address | 30 Stonebridge Drive East Leake Loughborough Leicestershire LE12 6JP |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
70k at £1 | Mrs Kerstin Lindh-adcock 50.00% Ordinary |
---|---|
70k at £1 | Neil Walter Lindh-adcock 50.00% Ordinary |
1 at £1 | Neil Walter Lindh-adcock 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £831,082 |
Cash | £304,660 |
Current Liabilities | £234,243 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 September 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 December 2013 | Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY England on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY England on 30 December 2013 (2 pages) |
24 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Declaration of solvency (3 pages) |
24 December 2013 | Declaration of solvency (3 pages) |
24 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Mrs Kirsten Lindh Adcock on 20 July 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Kirsten Lindh Adcock on 20 July 2012 (2 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Director's details changed for Mr Neil Walter Lindh Adcock on 10 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Neil Walter Lindh Adcock on 10 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Registered office address changed from 3 Holmestead Close Off Bars Hill Costock Leicestershire LE12 6XR on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 3 Holmestead Close Off Bars Hill Costock Leicestershire LE12 6XR on 30 June 2011 (1 page) |
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Resolutions
|
7 June 2011 | Termination of appointment of Nicole Fray as a secretary (1 page) |
7 June 2011 | Termination of appointment of Nicole Fray as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Appointment of Mrs Kirsten Lindh Adcock as a director (2 pages) |
10 March 2011 | Appointment of Mrs Kirsten Lindh Adcock as a director (2 pages) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 July 2009 | Director's change of particulars / neil lindh adcock / 24/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / neil lindh adcock / 24/07/2009 (1 page) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page) |
16 December 2008 | Secretary appointed mrs nicole ann fray (1 page) |
16 December 2008 | Appointment terminated secretary neil lindh adcock (1 page) |
16 December 2008 | Appointment terminated secretary neil lindh adcock (1 page) |
16 December 2008 | Secretary appointed mrs nicole ann fray (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 3 homestead close off bars hill costock leicestershire LE12 6XR (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Secretary's change of particulars / neil lindh adcock / 13/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / neil lindh adcock / 13/08/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 3 homestead close off bars hill costock leicestershire LE12 6XR (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 17 gelders hall road shepshed loughborough leicestershire LE12 9NH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 17 gelders hall road shepshed loughborough leicestershire LE12 9NH (1 page) |
27 June 2008 | Secretary appointed mr neil walter lindh adcock (1 page) |
27 June 2008 | Secretary appointed mr neil walter lindh adcock (1 page) |
2 April 2008 | Appointment terminated secretary nicole fray (1 page) |
2 April 2008 | Appointment terminated secretary nicole fray (1 page) |
14 November 2007 | (7 pages) |
14 November 2007 | (7 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
6 November 2006 | (8 pages) |
6 November 2006 | (8 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members
|
6 September 2006 | Return made up to 26/07/06; full list of members
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | (7 pages) |
3 January 2006 | (7 pages) |
19 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | (7 pages) |
3 November 2004 | (7 pages) |
29 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 September 2004 | Ad 24/11/03--------- £ si 2@1 (2 pages) |
29 September 2004 | Ad 24/11/03--------- £ si 2@1 (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
23 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
23 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
25 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
25 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
6 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members
|
21 August 2002 | Return made up to 26/07/02; full list of members
|
31 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
31 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
28 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
28 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
5 October 2000 | (7 pages) |
5 October 2000 | (7 pages) |
12 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
8 February 2000 | (7 pages) |
8 February 2000 | (7 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Memorandum and Articles of Association (14 pages) |
11 October 1999 | Memorandum and Articles of Association (14 pages) |
17 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Nc inc already adjusted 20/05/99 (1 page) |
5 July 1999 | Ad 20/05/99--------- £ si 207900@1=207900 £ ic 2100/210000 (2 pages) |
5 July 1999 | Nc inc already adjusted 20/05/99 (1 page) |
5 July 1999 | Ad 20/05/99--------- £ si 207900@1=207900 £ ic 2100/210000 (2 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Particulars of mortgage/charge (6 pages) |
24 May 1999 | Particulars of mortgage/charge (6 pages) |
26 March 1999 | (5 pages) |
26 March 1999 | (5 pages) |
27 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 March 1998 | (6 pages) |
27 March 1998 | (6 pages) |
20 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
18 March 1997 | (6 pages) |
18 March 1997 | (6 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
18 March 1996 | (5 pages) |
18 March 1996 | (5 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 292 charnwood rd shepshed loughborough leics LE12 9EN (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 292 charnwood rd shepshed loughborough leics LE12 9EN (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
26 April 1995 | Particulars of mortgage/charge (3 pages) |
26 April 1995 | Particulars of mortgage/charge (3 pages) |
24 March 1995 | (6 pages) |
24 March 1995 | (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |