Totteridge
London
N20 8NJ
Director Name | Margaret Teresa Gormley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 February 1991(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 26 August 2011) |
Role | Secretary |
Correspondence Address | 3 Horseshoe Lane Totteridge London N20 8NJ |
Secretary Name | Margaret Teresa Gormley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 February 1991(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 26 August 2011) |
Role | Company Director |
Correspondence Address | 3 Horseshoe Lane Totteridge London N20 8NJ |
Director Name | Roy Frank Popplewell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 February 2005) |
Role | Marble Specialist |
Correspondence Address | 13 Marsh Lane Mill Hill London NW7 4QN |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,330,813 |
Gross Profit | £224,919 |
Net Worth | -£1,158,091 |
Cash | £466 |
Current Liabilities | £693,412 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
26 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
20 April 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
13 March 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: gormley house waxlow road harlesden london NW10 7NU (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: gormley house waxlow road harlesden london NW10 7NU (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Statement of affairs (5 pages) |
6 March 2006 | Appointment of a voluntary liquidator (1 page) |
6 March 2006 | Statement of affairs (5 pages) |
6 March 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
20 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
11 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 May 2003 (15 pages) |
18 June 2004 | Full accounts made up to 31 May 2003 (15 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 May 2002 (18 pages) |
26 January 2004 | Full accounts made up to 31 May 2002 (18 pages) |
27 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 May 2001 (18 pages) |
1 May 2002 | Full accounts made up to 31 May 2001 (18 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Full accounts made up to 31 May 2000 (18 pages) |
7 June 2001 | Full accounts made up to 31 May 2000 (18 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 May 1999 (18 pages) |
4 September 2000 | Full accounts made up to 31 May 1999 (18 pages) |
16 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
16 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
21 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
21 January 1999 | Full accounts made up to 31 May 1997 (23 pages) |
21 January 1999 | Full accounts made up to 31 May 1997 (23 pages) |
26 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
26 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (20 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (20 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Location of register of members (1 page) |
8 August 1996 | Location of register of members (1 page) |
3 April 1996 | Return made up to 10/02/96; full list of members (8 pages) |
3 April 1996 | Return made up to 10/02/96; full list of members (8 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (3 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (19 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (19 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 75 kilburn lane london W10 4AR (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 75 kilburn lane london W10 4AR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 September 1994 | Full accounts made up to 31 May 1993 (19 pages) |
24 March 1993 | Full accounts made up to 31 May 1992 (17 pages) |
21 March 1984 | Accounts made up to 31 May 1983 (1 page) |
21 March 1984 | Accounts made up to 31 May 1983 (1 page) |
30 May 1968 | Incorporation (13 pages) |
30 May 1968 | Incorporation (13 pages) |