Popes Drive Finchley
London
N3 1QF
Secretary Name | Mrs Vivien Hanifan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 July 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Frederick Albert Maisey |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 May 1992) |
Role | Building Contractor |
Correspondence Address | Tandridge 6 Newton Road Purley Surrey CR8 3DN |
Director Name | Edward James Sullivan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 25 October 2006) |
Role | Building Contractor/Company Di |
Correspondence Address | Flat 1 The Mount Mavelstone Road Bickley Kent BR1 2SX |
Secretary Name | Mr Clifford Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 29 Eastlands Crescent Dulwich London SE21 7EG |
Secretary Name | Linda Caren Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 113 Leander Road Thornton Heath Surrey CR7 6JZ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£267,970 |
Current Liabilities | £376,531 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 October 1987 | Delivered on: 28 October 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (16 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (16 pages) |
3 June 2016 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Olympia House Armitage Road London NW11 8RQ on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Olympia House Armitage Road London NW11 8RQ on 3 June 2016 (2 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of affairs with form 4.19 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
13 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Vivien Hanifan on 26 October 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Vivien Hanifan on 26 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Harry John Hanifan on 26 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Harry John Hanifan on 26 October 2011 (2 pages) |
7 June 2011 | Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page) |
24 March 2011 | Registered office address changed from 1 Gipsy Road West Norwood London SE27 9TD on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
24 March 2011 | Registered office address changed from 1 Gipsy Road West Norwood London SE27 9TD on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 January 2010 | Auditor's resignation (1 page) |
20 January 2010 | Auditor's resignation (1 page) |
4 November 2009 | Director's details changed for Mr Harry John Hanifan on 30 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Harry John Hanifan on 30 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Vivien Hanifan on 30 October 2009 (1 page) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Vivien Hanifan on 30 October 2009 (1 page) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 beulah crescent thornton heath surrey CR7 8JL (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 beulah crescent thornton heath surrey CR7 8JL (1 page) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 March 2008 | Appointment terminated secretary linda paul (1 page) |
25 March 2008 | Appointment terminated secretary linda paul (1 page) |
12 March 2008 | Secretary appointed vivien hanifan (2 pages) |
12 March 2008 | Secretary appointed vivien hanifan (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 March 2007 | Return made up to 25/10/06; full list of members (7 pages) |
16 March 2007 | Return made up to 25/10/06; full list of members (7 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
19 August 2005 | Return made up to 25/10/04; full list of members (7 pages) |
19 August 2005 | Return made up to 25/10/04; full list of members (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 6 beulah crescent thornton heath surrey CR7 8JL (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 6 beulah crescent thornton heath surrey CR7 8JL (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 355 norwood road london SE27 9BQ (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 355 norwood road london SE27 9BQ (1 page) |
17 June 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
17 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
17 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 February 1999 | Company name changed wyatt wright builders LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed wyatt wright builders LIMITED\certificate issued on 26/02/99 (2 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members
|
9 November 1998 | Return made up to 31/10/98; full list of members
|
1 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
27 November 1995 | Return made up to 31/10/95; full list of members
|
27 November 1995 | Return made up to 31/10/95; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 December 1971 | Incorporation (12 pages) |
24 December 1971 | Incorporation (12 pages) |