Norman Cross
Peterborough
PE7 3SP
Director Name | Penelope Anne Carneiro |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 06 September 2016) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 72a Elm Road Folksworth Peterborough PE7 3SX |
Secretary Name | Marie Ellen Carneiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Folksworth Road Norman Cross Peterborough PE7 3SP |
Telephone | 01923 822948 |
---|---|
Telephone region | Watford |
Registered Address | Lachman Livingstone 136 Pinner Road Northwood Middx HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
99 at £1 | Marie Ellen Carneiro 99.00% Ordinary |
---|---|
1 at £1 | Penelope Anne Carneiro 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,674 |
Cash | £328,375 |
Current Liabilities | £81,701 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Secretary's details changed for Marie Ellen Carneiro on 28 August 2013 (2 pages) |
1 October 2013 | Director's details changed for Marie Ellen Carneiro on 28 August 2013 (2 pages) |
31 July 2013 | Director's details changed for Penelope Anne Carneiro on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 August 2010 | Director's details changed for Penelope Anne Carneiro on 24 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
4 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
26 November 2007 | Return made up to 24/07/07; no change of members
|
3 November 2007 | Registered office changed on 03/11/07 from: 219 northfield avenue ealing london W13 9QU (1 page) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
16 February 2007 | Return made up to 24/07/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 24/07/03; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
22 November 2000 | Director's particulars changed (1 page) |
7 August 2000 | Return made up to 24/07/00; full list of members
|
10 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
8 October 1999 | Return made up to 24/07/99; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
27 November 1998 | Return made up to 24/07/98; full list of members (6 pages) |
11 August 1998 | Resolutions
|
20 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 November 1997 | Return made up to 24/07/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
17 November 1995 | Return made up to 24/07/95; full list of members (6 pages) |