Ponders End
Enfield
Middlesex
EN3 4RP
Director Name | Mrs Gisele Marguerite Raymonde Blampied |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 July 2001) |
Role | Co Director |
Correspondence Address | 113 Green Street Enfield Middlesex EN3 7JF |
Director Name | Mr Donald Charles Blampied |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 June 2014) |
Role | Co Director |
Correspondence Address | 113 Green Street Enfield Middlesex EN3 7JF |
Secretary Name | Mr Donald Charles Blampied |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 113 Green Street Enfield Middlesex EN3 7JF |
Registered Address | 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Donald Charles Blampied 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,477 |
Cash | £15,735 |
Current Liabilities | £9,372 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Withdraw the company strike off application (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Termination of appointment of Donald Blampied as a director (1 page) |
24 June 2014 | Termination of appointment of Donald Blampied as a secretary (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o bbk 311 ballards lane finchley london N12 8LY (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | New director appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 315/317,ballards lane, finchley, london. N12 8LY (1 page) |