Flower Lane Mill Hill
London
NW7 2JZ
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Mr David Andrew Siegal |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Mrs Sheila Siegal |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 38 Chasewood Park Harrow On The Hill Harrow Middlesex HA1 3YP |
Secretary Name | Mrs Sheila Siegal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 38 Chasewood Park Harrow On The Hill Harrow Middlesex HA1 3YP |
Telephone | 08444818000 |
---|---|
Telephone region | Unknown |
Registered Address | Hille House South Suite, 2nd Floor, Hille House 132 St Albans Road Watford Herts WD24 4AE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1000 at £1 | David Siegal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,386 |
Current Liabilities | £135,386 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2009 | Delivered on: 20 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
13 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 April 2006 | Company name changed wagestoday.co.uk LIMITED\certificate issued on 27/04/06 (2 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
16 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed ealing trading company (finance) LIMITED\certificate issued on 21/07/04 (2 pages) |
30 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 August 1983 | Memorandum and Articles of Association (14 pages) |
9 August 1983 | Company name changed\certificate issued on 09/08/83 (2 pages) |
30 September 1977 | Certificate of incorporation (1 page) |