Cornwall Avenue
London
N3 1LF
Director Name | Mr Anthony Michael Lorenz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Farm The Haven Billingshurst West Sussex RH14 9BS |
Secretary Name | Mr Steven Ross Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Secretary Name | Mr John Christopher Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(22 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Elm Tree Road London NW8 9JP |
Secretary Name | Lisa Telling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 13 Bourne House Hornbeam Road Buckhurst Hill Essex IG9 6JY |
Secretary Name | Mr Daniel Francis Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anthony Michael Lorenz 50.00% Ordinary |
---|---|
1 at £1 | John Christopher Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,834 |
Current Liabilities | £902 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 June 1983 | Delivered on: 28 June 1983 Persons entitled: Barclays Bank PLC Classification: Aircroft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £27,300 under the terms of the charge. Particulars: Rockwell international usa, rockwell commender 112 tca, rockwell 112 tca serial no 13304. reg. Mark 9-jill store of speure parts all passenger fores, cargo freights, charter namies etc. and other monies to be earned by the aircroft and all policies of insurance taken out in respect of the aircroft her freights disbusements call benefits thereof (see doc. M24). Fully Satisfied |
---|
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
30 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
10 February 2021 | Director's details changed for Mr John Christopher Baker on 10 February 2021 (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
27 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
29 April 2013 | Termination of appointment of Daniel Stephenson as a secretary (1 page) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for John Christopher Baker on 8 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 July 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/02/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 09/02/05; full list of members
|
13 May 2005 | Return made up to 09/02/05; full list of members
|
13 May 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
21 November 2003 | Location of register of members (1 page) |
21 November 2003 | Location of register of members (1 page) |
10 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
19 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
19 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
19 March 2002 | Location of register of members (1 page) |
19 March 2002 | Location of register of members (1 page) |
25 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
16 July 2001 | Return made up to 09/02/01; full list of members (5 pages) |
16 July 2001 | Return made up to 09/02/01; full list of members (5 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
16 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 May 1999 | Return made up to 09/02/99; full list of members (6 pages) |
2 May 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
11 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
6 May 1996 | Return made up to 09/02/96; full list of members (6 pages) |
6 May 1996 | Return made up to 09/02/96; full list of members (6 pages) |
28 July 1995 | Return made up to 09/02/95; full list of members (12 pages) |
28 July 1995 | Return made up to 09/02/95; full list of members (12 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |