6 The Broadway
Mill Hill
London
NW7 3LL
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 04 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr Francis Thomas Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(30 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr George Henry Reginald Ward |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Way Borehamwood Herts WD6 2AZ |
Director Name | Mr Boguslaw Ludwik Zielinski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge View The Ridgeway Northaw Hertfordshire EN6 4BE |
Secretary Name | Stuart Robert George Englefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 47 Wroths Path Loughton Essex IG10 1SH |
Registered Address | 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Grunwick Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278,465 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 April 2014 | Withdraw the company strike off application (2 pages) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 June 2013 | Company name changed bonusprint LIMITED\certificate issued on 27/06/13
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 16 November 2012 (1 page) |
9 November 2012 | Appointment of Mr Francis Thomas Ward as a director (2 pages) |
9 November 2012 | Termination of appointment of George Ward as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page) |
7 December 2009 | Full accounts made up to 31 October 2008 (12 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
12 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
30 November 2006 | Full accounts made up to 31 October 2005 (13 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 February 2002 | Return made up to 28/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members
|
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
5 November 1982 | Certificate of incorporation (1 page) |